TV. STANDS (UK) LIMITED
STOCKPORT DISPLAYS (UK) LTD

Hellopages » Greater Manchester » Stockport » SK1 3RB

Company number 04412222
Status Liquidation
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, SK1 3RB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG to Crown House 217 Higher Hillgate Stockport SK1 3RB on 24 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of TV. STANDS (UK) LIMITED are www.tvstandsuk.co.uk, and www.tv-stands-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Tv Stands Uk Limited is a Private Limited Company. The company registration number is 04412222. Tv Stands Uk Limited has been working since 09 April 2002. The present status of the company is Liquidation. The registered address of Tv Stands Uk Limited is Crown House 217 Higher Hillgate Stockport Sk1 3rb. . KAY, Janet Lyn is a Director of the company. KAY, Richard Gilbert is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KAY, Janet has been resigned. Secretary MISTRY, Mukesh Kumar has been resigned. Director JAMIESON, Peter George has been resigned. Director KAY, Geoffrey Michael has been resigned. Director KAY, Peter Brian Charles has been resigned. Director MISTRY, Mukesh Kumar has been resigned. Director TURNER, Steven has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
KAY, Janet Lyn
Appointed Date: 22 January 2014
66 years old

Director
KAY, Richard Gilbert
Appointed Date: 18 April 2002
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 April 2002
Appointed Date: 09 April 2002

Secretary
KAY, Janet
Resigned: 04 February 2004
Appointed Date: 18 April 2002

Secretary
MISTRY, Mukesh Kumar
Resigned: 30 December 2010
Appointed Date: 04 February 2004

Director
JAMIESON, Peter George
Resigned: 30 March 2013
Appointed Date: 24 May 2004
53 years old

Director
KAY, Geoffrey Michael
Resigned: 22 January 2014
Appointed Date: 18 April 2002
66 years old

Director
KAY, Peter Brian Charles
Resigned: 22 January 2014
Appointed Date: 18 April 2002
67 years old

Director
MISTRY, Mukesh Kumar
Resigned: 30 December 2010
Appointed Date: 21 July 2008
52 years old

Director
TURNER, Steven
Resigned: 25 November 2009
Appointed Date: 18 April 2002
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 April 2002
Appointed Date: 09 April 2002

TV. STANDS (UK) LIMITED Events

24 Mar 2016
Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG to Crown House 217 Higher Hillgate Stockport SK1 3RB on 24 March 2016
16 Mar 2016
Statement of affairs with form 4.19
16 Mar 2016
Appointment of a voluntary liquidator
16 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04

12 Feb 2016
Director's details changed for Mrs Janet Lyn Kay on 12 February 2016
...
... and 58 more events
23 Sep 2002
New director appointed
23 Apr 2002
Company name changed displays (uk) LTD\certificate issued on 23/04/02
18 Apr 2002
Secretary resigned
18 Apr 2002
Director resigned
09 Apr 2002
Incorporation

TV. STANDS (UK) LIMITED Charges

18 January 2013
Legal charge over shares
Delivered: 21 January 2013
Status: Outstanding
Persons entitled: The Pharmashelve Holdings Pension Scheme
Description: Shares in tv stands (UK) limited see image for full details.
17 February 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
25 April 2003
Debenture
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…