Company NameContract Blinds Limited
Company StatusDissolved
Company Number05033811
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 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 NameRoger William Lachman Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 06 December 2016)
RoleSales
Correspondence Address16 Dudley Street
Bedford
MK40 3TB
Secretary NameRose Lachman Brown
NationalityBritish
StatusClosed
Appointed17 February 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 06 December 2016)
RoleSecretary
Correspondence Address16 Dudley Street
Bedford
Bedfordshire
MK40 3TB
Director NameRoy Alexander Copeland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Bradshaw Way
Irchester
Wellingborough
Northamptonshire
NN29 7DW
Director NameMr Matthew John Merrick Wood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pymgate Drive
Heald Green
Cheadle
Cheshire
SK8 3TR
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2008
Turnover£723,935
Gross Profit£243,538
Net Worth-£26,652
Cash£390
Current Liabilities£309,895

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved following liquidation (1 page)
6 December 2016Final Gazette dissolved following liquidation (1 page)
6 September 2016Notice of final account prior to dissolution (1 page)
6 September 2016Notice of final account prior to dissolution (1 page)
16 February 2010Order of court to wind up (2 pages)
16 February 2010Order of court to wind up (2 pages)
9 February 2010Order of court to wind up (1 page)
9 February 2010Appointment of a liquidator (1 page)
9 February 2010Appointment of a liquidator (1 page)
9 February 2010Order of court to wind up (1 page)
5 February 2010Order of court to wind up (1 page)
5 February 2010Order of court to wind up (1 page)
28 January 2010Registered office address changed from Brickhill Pastures Unit 7 Limbersey Lane Maulden MK45 2EB on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Brickhill Pastures Unit 7 Limbersey Lane Maulden MK45 2EB on 28 January 2010 (2 pages)
22 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2009 (2 pages)
22 October 2009Notice of completion of voluntary arrangement (3 pages)
22 October 2009Notice of completion of voluntary arrangement (3 pages)
22 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2009 (2 pages)
17 July 2009Appointment terminated director roy copeland (1 page)
17 July 2009Appointment terminated director roy copeland (1 page)
7 April 2009Return made up to 04/02/09; full list of members (7 pages)
7 April 2009Return made up to 04/02/09; full list of members (7 pages)
31 March 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
31 March 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
24 February 2009Appointment terminated director matthew wood (1 page)
24 February 2009Appointment terminated director matthew wood (1 page)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 February 2008Return made up to 04/02/08; full list of members (7 pages)
18 February 2008Return made up to 04/02/08; full list of members (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
6 November 2007Return made up to 04/02/07; full list of members (6 pages)
6 November 2007Return made up to 04/02/06; full list of members (6 pages)
6 November 2007Return made up to 04/02/06; full list of members (6 pages)
11 September 2007Registered office changed on 11/09/07 from: unit 7 brickhill pastures limbersey lane maulden bedford bedfordshire MK45 2EB (1 page)
11 September 2007Registered office changed on 11/09/07 from: unit 7 brickhill pastures limbersey lane maulden bedford bedfordshire MK45 2EB (1 page)
8 September 2007Particulars of mortgage/charge (9 pages)
8 September 2007Particulars of mortgage/charge (9 pages)
2 April 2007Registered office changed on 02/04/07 from: new wellbury farm hexton road nr pegston offley hitchin hertfordshire SG5 3BP (1 page)
2 April 2007Registered office changed on 02/04/07 from: new wellbury farm hexton road nr pegston offley hitchin hertfordshire SG5 3BP (1 page)
28 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
8 December 2005Registered office changed on 08/12/05 from: 16 dudley street bedford bedfordshire MK40 3TB (1 page)
8 December 2005Registered office changed on 08/12/05 from: 16 dudley street bedford bedfordshire MK40 3TB (1 page)
9 September 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
9 September 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
26 August 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
26 August 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
12 May 2005Return made up to 04/02/05; full list of members (6 pages)
12 May 2005Return made up to 04/02/05; full list of members (6 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: 376 euston road london NW1 3BL (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: 376 euston road london NW1 3BL (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
4 February 2004Incorporation (15 pages)
4 February 2004Incorporation (15 pages)