CLOVERLEY SOFT FURNISHINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5JL

Company number 03587906
Status In Administration
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 36 PARK ROW, LEEDS, LS1 5JL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from 6-10 st Mary's Street Penistone Sheffield South Yorkshire S36 6DT to 36 Park Row Leeds LS1 5JL on 8 February 2017. The most likely internet sites of CLOVERLEY SOFT FURNISHINGS LIMITED are www.cloverleysoftfurnishings.co.uk, and www.cloverley-soft-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Cloverley Soft Furnishings Limited is a Private Limited Company. The company registration number is 03587906. Cloverley Soft Furnishings Limited has been working since 25 June 1998. The present status of the company is In Administration. The registered address of Cloverley Soft Furnishings Limited is 36 Park Row Leeds Ls1 5jl. . BLAGBROUGH, Lesley is a Secretary of the company. BLAGBROUGH, Dale is a Director of the company. BLAGBROUGH, Lesley is a Director of the company. Secretary RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary RAWCLIFFE AND CO. FORMATIONS LIMITED has been resigned. Director RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
BLAGBROUGH, Lesley
Appointed Date: 01 May 2002

Director
BLAGBROUGH, Dale
Appointed Date: 25 June 1998
64 years old

Director
BLAGBROUGH, Lesley
Appointed Date: 25 June 1998
62 years old

Resigned Directors

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 June 2005
Appointed Date: 25 June 1998

Secretary
RAWCLIFFE AND CO. FORMATIONS LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Director
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

CLOVERLEY SOFT FURNISHINGS LIMITED Events

07 Apr 2017
Notice of deemed approval of proposals
15 Mar 2017
Statement of administrator's proposal
08 Feb 2017
Registered office address changed from 6-10 st Mary's Street Penistone Sheffield South Yorkshire S36 6DT to 36 Park Row Leeds LS1 5JL on 8 February 2017
07 Feb 2017
Appointment of an administrator
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 48 more events
11 Jan 1999
New director appointed
11 Jan 1999
New secretary appointed
08 Jan 1999
Secretary resigned
08 Jan 1999
Director resigned
25 Jun 1998
Incorporation

CLOVERLEY SOFT FURNISHINGS LIMITED Charges

4 November 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…