Company NameRathbone Interiors Ltd
DirectorsPhillip Alexander Irwin and Hoshiar Singh Sandhu
Company StatusDissolved
Company Number03376980
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 10 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 NamePhillip Alexander Irwin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityRhodesian
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleSelling Furniture
Correspondence Address41 Applin Green
Emersons Green
Bristol
Avon
BS16 7ES
Director NameHoshiar Singh Sandhu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleFinancial Advisor
Correspondence Address70 Colchester Avenue
Penylan
Cardiff
CF23 9AZ
Wales
Secretary NameHoshiar Singh Sandhu
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleFinancial Advisor
Correspondence Address70 Colchester Avenue
Penylan
Cardiff
CF23 9AZ
Wales

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,647,342
Gross Profit£258,654
Net Worth-£17,622
Current Liabilities£260,183

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 June 2007Dissolved (1 page)
16 March 2007Return of final meeting of creditors (1 page)
8 January 2003Appointment of a liquidator (1 page)
8 January 2003Order of court to wind up (1 page)
15 October 2002Registered office changed on 15/10/02 from: 70 colchester avenue penylan cardiff CF23 9AZ (1 page)
18 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Full accounts made up to 31 May 2000 (14 pages)
29 June 2000Full accounts made up to 31 May 1999 (13 pages)
12 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Return made up to 28/05/99; no change of members (4 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
4 December 1998Full accounts made up to 31 May 1998 (13 pages)
25 June 1998Return made up to 28/05/98; full list of members (6 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
28 May 1997Incorporation (15 pages)