UKBizDB.co.uk

THE IMPERIAL HOME DECOR GROUP (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 3663 - Other manufacturing

Office Address & Contact

Registered Address:1 The Embankment, Neville Street, Leeds, LS1 4DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Heyfold Gardens, Darwen, BB3 1SE

Secretary30 August 2002Active
8 Heyfold Gardens, Darwen, BB3 1SE

Director30 August 2002Active
49 Glenpark Drive, Southport, PR9 9FA

Secretary-Active
14 The Cliffs, Heysham, Morecambe, LA3 1NY

Secretary10 February 1994Active
One Astor Place Apt 3-0, New York 10003, Usa, FOREIGN

Director13 March 1998Active
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

Director13 March 1998Active
32 Maria Square, Belmont Village Bolton, BL7 8AE

Director13 March 1998Active
190 Clifton Drive South, Lytham St. Annes, FY8 1HQ

Director24 July 1998Active
111 Main Street, Hampstead, U S A,

Director17 December 2001Active
560 Oak Knoll, Barrington, Illinois, Usa,

Director24 December 1999Active
18 Lower Meadow, Edgworth, Bolton, BL7 0DQ

Director-Active
6521 Sherborne Lane, Hudson, Ohio 44236, FOREIGN

Director23 December 1998Active
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

Director02 September 2002Active
11 Ribchester Road, Wilpshire, Blackburn, BB1 9JH

Director-Active
2749 Cranlyn Road, Shaker Heights, Usa,

Director01 April 2002Active
17141 Hidden Point, Chagrin Falls 44023, Ohio Usa, FOREIGN

Director19 March 1998Active
Swinside Lamplugh Road, Cockermouth, CA13 0DP

Director14 June 1999Active
14 The Cliffs, Heysham, Morecambe, LA3 1NY

Director24 July 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-11-22Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2013-04-22Gazette

Gazette dissolved liquidation.

Download
2013-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-01-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2012-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-03-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-03-19Insolvency

Legacy.

Download
2009-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-08-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-10-24Officers

Legacy.

Download
2008-08-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2007-11-05Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-07-24Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2007-06-03Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-11-13Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-10-04Insolvency

Legacy.

Download
2006-08-30Insolvency

Liquidation receiver abstract of receipts and payments.

Download

Copyright © 2024. All rights reserved.