This company is commonly known as The Imperial Home Decor Group (uk) Limited. The company was founded 67 years ago and was given the registration number 00571951. The firm's registered office is in LEEDS. You can find them at 1 The Embankment, Neville Street, Leeds, . This company's SIC code is 3663 - Other manufacturing.
Name | : | THE IMPERIAL HOME DECOR GROUP (UK) LIMITED |
---|---|---|
Company Number | : | 00571951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 1956 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Embankment, Neville Street, Leeds, LS1 4DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Heyfold Gardens, Darwen, BB3 1SE | Secretary | 30 August 2002 | Active |
8 Heyfold Gardens, Darwen, BB3 1SE | Director | 30 August 2002 | Active |
49 Glenpark Drive, Southport, PR9 9FA | Secretary | - | Active |
14 The Cliffs, Heysham, Morecambe, LA3 1NY | Secretary | 10 February 1994 | Active |
One Astor Place Apt 3-0, New York 10003, Usa, FOREIGN | Director | 13 March 1998 | Active |
49 Glenpark Drive, Southport, PR9 9FA | Director | - | Active |
Pelton Fold Farm Bury Road, Edgworth, Bolton, BL7 0BS | Director | - | Active |
415 East 52nd Street Apt 5bc, New York 10022, New York Usa, FOREIGN | Director | 13 March 1998 | Active |
32 Maria Square, Belmont Village Bolton, BL7 8AE | Director | 13 March 1998 | Active |
190 Clifton Drive South, Lytham St. Annes, FY8 1HQ | Director | 24 July 1998 | Active |
111 Main Street, Hampstead, U S A, | Director | 17 December 2001 | Active |
560 Oak Knoll, Barrington, Illinois, Usa, | Director | 24 December 1999 | Active |
18 Lower Meadow, Edgworth, Bolton, BL7 0DQ | Director | - | Active |
6521 Sherborne Lane, Hudson, Ohio 44236, FOREIGN | Director | 23 December 1998 | Active |
172 Castle Ridge Road, Manhasset, New York Ny11030, Usa, | Director | - | Active |
16 The Grove, Cleveleys, Thornton Cleveleys, FY5 2JD | Director | - | Active |
Lostock Hall Gate House, Ox Hay Lane, Bolton, BL6 4BS | Director | 02 September 2002 | Active |
11 Ribchester Road, Wilpshire, Blackburn, BB1 9JH | Director | - | Active |
2749 Cranlyn Road, Shaker Heights, Usa, | Director | 01 April 2002 | Active |
17141 Hidden Point, Chagrin Falls 44023, Ohio Usa, FOREIGN | Director | 19 March 1998 | Active |
Swinside Lamplugh Road, Cockermouth, CA13 0DP | Director | 14 June 1999 | Active |
14 The Cliffs, Heysham, Morecambe, LA3 1NY | Director | 24 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2017-11-22 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2013-04-22 | Gazette | Gazette dissolved liquidation. | Download |
2013-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-01-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2012-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-03-19 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2010-03-19 | Insolvency | Legacy. | Download |
2009-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-08-20 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2009-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2008-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2008-10-24 | Officers | Legacy. | Download |
2008-08-18 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2008-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2007-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2007-07-24 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2007-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2006-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2006-10-04 | Insolvency | Legacy. | Download |
2006-08-30 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.