Company NameSchool Interiors Limited
DirectorStuart Irving
Company StatusDissolved
Company Number02708031
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameStuart Irving
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992
Appointment Duration32 years
RoleCompany Director
Correspondence Address8 Southfield Terrace
Birkenshaw
Bradford
West Yorkshire
BD11 2AN
Secretary NameMr David Hart Smith
NationalityBritish
StatusCurrent
Appointed19 April 1993(12 months after company formation)
Appointment Duration31 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Kingsley Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2NQ
Secretary NamePatricia Ruth Irving
NationalityBritish
StatusResigned
Appointed14 April 1992
Appointment Duration1 year (resigned 19 April 1993)
RoleCompany Director
Correspondence Address8 Southfield Terrace
Birkenshaw
Bradford
West Yorkshire
BD11 2AN
Director NameMr John Stephen Moorhouse
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleSolicitor
Correspondence AddressArdyl House
33 Millbush Green Collingham Bridge
Wetherby
W Yorks
LS22 4DE
Secretary NameMrs Katharine Edwina Marshall
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address40 Denbash Crescent
Sheffield
S Yorkshire
S10 5PD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnits 8c And D
Langthwaite Grange Industrial
Estate
South Kirkby Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 September 1997Completion of winding up (1 page)
27 March 1997Order of court to wind up (1 page)
26 May 1996Return made up to 21/04/96; no change of members (4 pages)
28 March 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 May 1995Return made up to 21/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 1995Registered office changed on 23/03/95 from: landmark house 32 park place leeds west yorkshire LS1 2SP (1 page)
16 March 1995Return made up to 21/04/94; full list of members (12 pages)