Vintage Furnishings Limited
Private Limited Company
Vintage Furnishings Limited
The Old House
Atlantic Street
Broadheath Altrincham
Cheshire
WA14 5DA
Company Name | Vintage Furnishings Limited |
---|
Company Status | Dissolved 2004 |
---|
Company Number | 04134514 |
---|
Incorporation Date | 2 January 2001 |
---|
Dissolution Date | 8 June 2004 (active for 3 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Speed 8576 Limited |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Bread, Cakes, Flour Confectionery and Sugar Confectionery In Specialised Stores |
---|
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Small |
---|
Accounts Year End | 31 July |
---|
Latest Return | 2 January 2003 (21 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | The Old House Atlantic Street Broadheath Altrincham Cheshire WA14 5DA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Altrincham and Sale West |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 31 July |
---|
Category | Small |
---|
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 2 January 2003 (21 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5224) | Retail bread, cakes, confectionery |
---|
SIC 2007 (47240) | Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores |
---|
8 June 2004 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
24 February 2004 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 January 2004 | Application for striking-off | 1 page |
---|
5 February 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 | 1 page |
---|
20 January 2003 | Return made up to 02/01/03; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—