Company NameThe Blinds Factory (UK) Limited
Company StatusDissolved
Company Number04272017
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Downes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(same day as company formation)
RoleBlind Maker
Correspondence Address37 Longfield Road
Wickford
Essex
SS11 8PU
Secretary NameJohn Downes
NationalityBritish
StatusClosed
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Longfield Road
Wickford
Essex
SS11 8PU
Director NameTerry Downes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleBlind Maker
Correspondence Address10 Burrs Way
Corringham
Essex
SS17 9DE
Secretary NamePeter Norman Crosby
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleBlind Maker
Correspondence Address30 Chevers Pawen
Basildon
Essex
SS13 3EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Statement of affairs (7 pages)
25 October 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2004Registered office changed on 08/10/04 from: grover house grover walk corringham essex SS17 7LS (1 page)
28 June 2004Director resigned (1 page)
25 September 2003Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
12 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)