SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED
EASTLEIGH


Company number 04495613
Status Liquidation
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, S053 3TZ
Home Country United Kingdom
Nature of Business 5147 - Wholesale of other household goods
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/07/2016; INSOLVENCY:liquidators annual progress report bdd 09/07/2015; Registered office address changed from 262 Corporation Road Newport Gwent NP19 0DZ to Highfield Court Tollgate Chandlers Ford Eastleigh S053 3Tz on 30 July 2014. The most likely internet sites of SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED are www.sunluxblindscurtainsinteriors.co.uk, and www.sunlux-blinds-curtains-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Sunlux Blinds Curtains Interiors Limited is a Private Limited Company. The company registration number is 04495613. Sunlux Blinds Curtains Interiors Limited has been working since 25 July 2002. The present status of the company is Liquidation. The registered address of Sunlux Blinds Curtains Interiors Limited is Highfield Court Tollgate Chandlers Ford Eastleigh S053 3tz. . BROOKS, Peter is a Secretary of the company. BROOKS, Elizabeth Anne is a Director of the company. Secretary BROOKS, Elizabeth Anne has been resigned. Secretary BROOKS, Tracy Ann has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BROOKS, Elizabeth Anne has been resigned. Director BROOKS, Peter has been resigned. Director BROOKS, Tracy Ann has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other household goods".


Current Directors

Secretary
BROOKS, Peter
Appointed Date: 24 November 2006

Director
BROOKS, Elizabeth Anne
Appointed Date: 05 August 2011
83 years old

Resigned Directors

Secretary
BROOKS, Elizabeth Anne
Resigned: 31 October 2006
Appointed Date: 25 July 2002

Secretary
BROOKS, Tracy Ann
Resigned: 24 November 2006
Appointed Date: 31 October 2006

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Director
BROOKS, Elizabeth Anne
Resigned: 31 October 2006
Appointed Date: 25 July 2002
83 years old

Director
BROOKS, Peter
Resigned: 27 November 2006
Appointed Date: 25 July 2002
57 years old

Director
BROOKS, Tracy Ann
Resigned: 05 August 2011
Appointed Date: 20 November 2006
56 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED Events

06 Oct 2016
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/07/2016
16 Sep 2015
INSOLVENCY:liquidators annual progress report bdd 09/07/2015
30 Jul 2014
Registered office address changed from 262 Corporation Road Newport Gwent NP19 0DZ to Highfield Court Tollgate Chandlers Ford Eastleigh S053 3Tz on 30 July 2014
29 Jul 2014
Appointment of a liquidator
16 Oct 2012
Order of court to wind up
...
... and 33 more events
01 Aug 2002
Secretary resigned
01 Aug 2002
Registered office changed on 01/08/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
01 Aug 2002
New director appointed
01 Aug 2002
New secretary appointed;new director appointed
25 Jul 2002
Incorporation

SUNLUX BLINDS, CURTAINS, INTERIORS LIMITED Charges

27 April 2010
All assets debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Debenture
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…