Company NameSFS Curtains Limited
DirectorJack Andreas Michael
Company StatusDissolved
Company Number03230650
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Jack Andreas Michael
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestonmead Farm House
Aston Clinton Road
Aylesbury
Buckinghamshire
HP22 5AB
Secretary NameMaria Susan Sullivan
NationalityBritish
StatusCurrent
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ganton Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 7TT
Director NameRobert Andrew Austin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 January 1997)
RoleCompany Director
Correspondence Address147 Upper Batley Lane
Batley
West Yorkshire
WF17 0QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2002Liquidators statement of receipts and payments (6 pages)
20 May 2002Liquidators statement of receipts and payments (6 pages)
15 November 2001Liquidators statement of receipts and payments (6 pages)
17 May 2001Liquidators statement of receipts and payments (6 pages)
15 November 2000Liquidators statement of receipts and payments (6 pages)
23 May 2000Liquidators statement of receipts and payments (6 pages)
1 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1999Statement of affairs (8 pages)
1 June 1999Appointment of a voluntary liquidator (1 page)
28 May 1999Registered office changed on 28/05/99 from: lloyd berkeley place pebble lane aylesbury buckinghamshire HP20 2JH (1 page)
4 September 1998Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 29/07/97; full list of members (6 pages)
4 March 1997Director resigned (1 page)
3 March 1997Particulars of mortgage/charge (3 pages)
31 October 1996New director appointed (2 pages)
6 August 1996Secretary resigned (1 page)
29 July 1996Incorporation (14 pages)