Company NameCleveland Upholstery Limited
DirectorAjaib Singh
Company StatusDissolved
Company Number03295304
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAjaib Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Farm Lane
Ingleby Barwick
Middlesbrough
Cleveland
TS17 0RB
Secretary NameSimran Kaur
NationalityBritish
StatusCurrent
Appointed16 April 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameHarjinder Kaur Badyal
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 Northern Road
Middlesbrough
Cleveland
TS5 4NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2007Dissolved (1 page)
15 January 2001Completion of winding up (1 page)
15 January 2001Dissolution deferment (1 page)
28 February 2000Order of court to wind up (1 page)
25 May 1999Secretary's particulars changed (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999New secretary appointed (2 pages)
23 April 1999Full accounts made up to 31 December 1997 (7 pages)
10 March 1999Return made up to 20/12/98; no change of members (4 pages)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
13 July 1998Return made up to 20/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
20 December 1996Incorporation (20 pages)