Company NameConway Contract Interiors Limited
DirectorAndrew Bell
Company StatusDissolved
Company Number03094462
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Previous NameConway Contracting Interiors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAndrew Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleSales Executive
Correspondence Address6 Gainsford End
Toppesfield
Halstead
Essex
CO9 4EH
Secretary NameClaragh Bell
NationalityBritish
StatusCurrent
Appointed01 August 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address6 Gainsford End
Toppesfield
Halstead
Essex
CO9 4EH
Director NameJulie Chapman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Water Lane
Jaspers Green
Panfield
Essex
CM7 5BB
Director NameMr Simon Woodward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansel Hall
High Street
Long Melford
Suffolk
CO10 9JB
Secretary NameJulie Chapman
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Water Lane
Jaspers Green
Panfield
Essex
CM7 5BB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressCavendish Business Centre
Haslers Yard Haslers Lane
Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Completion of winding up (1 page)
3 June 1999Order of court to wind up (2 pages)
9 September 1998Return made up to 23/08/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 August 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
29 October 1996Return made up to 23/08/96; full list of members (6 pages)
30 August 1996Registered office changed on 30/08/96 from: oakley house water lane jaspers green panfield essex CM7 5BB (1 page)
30 August 1996New secretary appointed (2 pages)
30 August 1996Secretary resigned;director resigned (1 page)
30 August 1996Director resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: unit 3 flitch industrial estate po box 2298 dunmow, essex, CM6 1YB (1 page)
29 May 1996Accounting reference date notified as 31/01 (1 page)
29 May 1996Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1996New director appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: 193-195 city road london EC1V 1JN (1 page)
3 October 1995Secretary resigned;new director appointed (2 pages)
3 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 October 1995Memorandum and Articles of Association (22 pages)
21 September 1995Company name changed conway contracting interiors lim ited\certificate issued on 22/09/95 (4 pages)
23 August 1995Incorporation (28 pages)