Company NameBancroft Soft Furnishing Products Ltd
DirectorMartin Bancroft
Company StatusDissolved
Company Number02624765
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Previous NameFinezone Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Bancroft
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(5 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Place
Northwood
Middlesex
HA6 2JX
Secretary NameMrs Linda Frances Bancroft
NationalityBritish
StatusCurrent
Appointed02 August 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address16 Carlton Place
Northwood
Middx
HA6 2JX
Director NameMr Gary Bancroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1994)
RoleCompany Director
Correspondence Address16 Carlton Place
Northwood
Middlesex
HA6 2JX
Director NameMrs Linda Frances Bancroft
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address16 Carlton Place
Northwood
Middx
HA6 2JX
Secretary NameMrs Linda Frances Bancroft
NationalityBritish
StatusResigned
Appointed03 July 1991(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address16 Carlton Place
Northwood
Middx
HA6 2JX
Secretary NameMr Gary Bancroft
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address16 Carlton Place
Northwood
Middlesex
HA6 2JX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address92 Chiswick High Road
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 June 2000Dissolved (1 page)
29 March 2000Completion of winding up (1 page)
3 February 1999Order of court to wind up (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Return made up to 28/06/98; no change of members (4 pages)
30 May 1998Registered office changed on 30/05/98 from: 16 carlton place northwood middlesex HA6 2JX (1 page)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 July 1997Return made up to 28/06/97; no change of members (4 pages)
20 January 1997Registered office changed on 20/01/97 from: 92 chiswick high road london W4 1SH (1 page)
3 January 1997Company name changed finezone LIMITED\certificate issued on 06/01/97 (3 pages)
24 June 1996Return made up to 28/06/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 July 1995Return made up to 28/06/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)