C.D. INTERIORS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 5HA

Company number 02767869
Status Active
Incorporation Date 25 November 1992
Company Type Private Limited Company
Address 9 DORCHESTER PARADE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5HA
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of C.D. INTERIORS LIMITED are www.cdinteriors.co.uk, and www.c-d-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. C D Interiors Limited is a Private Limited Company. The company registration number is 02767869. C D Interiors Limited has been working since 25 November 1992. The present status of the company is Active. The registered address of C D Interiors Limited is 9 Dorchester Parade Hazel Grove Stockport Cheshire Sk7 5ha. . JACKSON, Andrew Alan is a Secretary of the company. JACKSON, Helen is a Director of the company. Secretary CLAYTON, John Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAYTON, John Kevin has been resigned. Director GORE, Elaine has been resigned. Director LAWSON, Andrew Stewart has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
JACKSON, Andrew Alan
Appointed Date: 11 May 2005

Director
JACKSON, Helen
Appointed Date: 11 May 2005
60 years old

Resigned Directors

Secretary
CLAYTON, John Kevin
Resigned: 11 May 2005
Appointed Date: 25 November 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1992
Appointed Date: 25 November 1992

Director
CLAYTON, John Kevin
Resigned: 11 May 2005
Appointed Date: 25 November 1992
76 years old

Director
GORE, Elaine
Resigned: 26 April 1996
Appointed Date: 25 November 1992
59 years old

Director
LAWSON, Andrew Stewart
Resigned: 11 May 2005
Appointed Date: 07 June 1993
75 years old

Persons With Significant Control

Heljack
Notified on: 10 May 2016
Nature of control: Ownership of shares – 75% or more

C.D. INTERIORS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
04 Dec 2016
Confirmation statement made on 25 November 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

13 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000

...
... and 72 more events
11 Jun 1993
New director appointed

11 Jun 1993
Accounting reference date notified as 30/11

27 Jan 1993
Particulars of mortgage/charge

30 Nov 1992
Secretary resigned

25 Nov 1992
Incorporation

C.D. INTERIORS LIMITED Charges

3 October 2013
Charge code 0276 7869 0007
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 May 2005
Debenture
Delivered: 26 May 2005
Status: Satisfied on 13 January 2006
Persons entitled: John Kevin Clayton
Description: By way of legal mortgage all f/h & l/h property by way of…
14 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 9 dorchester parade dorchester…
7 February 2000
Legal charge
Delivered: 16 February 2000
Status: Satisfied on 30 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 8 buxton road hazel grove stockport…
29 September 1993
Legal charge
Delivered: 19 October 1993
Status: Satisfied on 30 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 18 buxton road hazel grove stockport cheshire…
29 September 1993
Legal charge
Delivered: 19 October 1993
Status: Satisfied on 30 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a unit 4F pepper road bramhall moor lane…
21 January 1993
Debenture
Delivered: 27 January 1993
Status: Satisfied on 26 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…