Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Interior Design Workshop Limited
Interior Design Workshop Limited is a liquidation company incorporated on 16 February 2007 with the registered office located in Stockport, Greater Manchester. Interior Design Workshop Limited was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 5 months ago
Company No
06111019
Private limited company
Age
18 years
Incorporated
16 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
561 days
Dated
16 February 2023
(2 years 7 months ago)
Next confirmation dated
16 February 2024
Was due on
1 March 2024
(1 year 6 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
897 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2022
Was due on
31 March 2023
(2 years 5 months ago)
Learn more about Interior Design Workshop Limited
Contact
Address
41 Greek Street
Stockport
SK3 8AX
Address changed on
5 Apr 2024
(1 year 5 months ago)
Previous address was
The Lodge King Street Byley Middlewich CW10 9LE England
Companies in SK3 8AX
Telephone
01619040658
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Alan John Burnham
Director • Secretary • PSC • British • Lives in England • Born in Mar 1951
Ms Jean Hancock
Director • PSC • British • Lives in England • Born in Jan 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 3 (-38%)
Total Assets
£44.86K
Decreased by £2.18K (-5%)
Total Liabilities
-£39.23K
Decreased by £20.6K (-34%)
Net Assets
£5.63K
Increased by £18.41K (-144%)
Debt Ratio (%)
87%
Decreased by 39.73% (-31%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 4 Apr 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 5 Mar 2024
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 16 Jan 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 19 Dec 2023
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 2 Aug 2023
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 11 Jul 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 6 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 6 Mar 2023
Mr Alan John Burnham Details Changed
2 Years 6 Months Ago on 6 Mar 2023
Get Alerts
Get Credit Report
Discover Interior Design Workshop Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 18 March 2025
Submitted on 30 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 10 Apr 2024
Registered office address changed from The Lodge King Street Byley Middlewich CW10 9LE England to 41 Greek Street Stockport SK3 8AX on 5 April 2024
Submitted on 5 Apr 2024
Resolutions
Submitted on 4 Apr 2024
Appointment of a voluntary liquidator
Submitted on 4 Apr 2024
Statement of affairs
Submitted on 4 Apr 2024
Compulsory strike-off action has been suspended
Submitted on 5 Mar 2024
Compulsory strike-off action has been suspended
Submitted on 16 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 19 Dec 2023
Compulsory strike-off action has been discontinued
Submitted on 2 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs