Company NameA Interiors Limited
DirectorMyles Kavanagh
Company StatusDissolved
Company Number04070015
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMyles Kavanagh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Troy Close
Headington
Oxford
Oxfordshire
OX3 7SG
Secretary NameSTL Group Plc (Corporation)
StatusCurrent
Appointed12 September 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 November 2004Dissolved (1 page)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
12 August 2004Liquidators statement of receipts and payments (5 pages)
12 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
18 April 2003Liquidators statement of receipts and payments (5 pages)
16 April 2002Registered office changed on 16/04/02 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
12 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Statement of affairs (16 pages)
16 November 2001Return made up to 12/09/01; full list of members (6 pages)
21 August 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
11 December 2000Particulars of mortgage/charge (4 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
12 September 2000Incorporation (16 pages)