Company NameGeddes Interiors Limited
DirectorDaniela Geddes
Company StatusDissolved
Company Number04436711
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Previous NameRupert Interiors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameDaniela Geddes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleInterior Designer
Correspondence AddressCorner House
Wigginton Heath
Banbury
Oxfordshire
OX15 4LQ
Director NameMr Sean Crowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWarkworth Barn
Warkworth
Banbury
Oxfordshire
OX17 2AG
Secretary NameDaniela Geddes
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleInterior Designer
Correspondence AddressCorner House
Wigginton Heath
Banbury
Oxfordshire
OX15 4LQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2005)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 End12 November

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Secretary resigned (1 page)
26 August 2004Statement of affairs (5 pages)
17 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2004Appointment of a voluntary liquidator (1 page)
11 August 2004Registered office changed on 11/08/04 from: corner house wigginton heath banbury oxfordshire OX15 4LQ (1 page)
20 August 2003Return made up to 13/05/03; full list of members (6 pages)
16 April 2003Accounting reference date extended from 31/05/03 to 12/11/03 (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 May 2002Incorporation (15 pages)