Company NameT. & L. Furniture Limited
DirectorMichael Gilbert Lacey
Company StatusLiquidation
Company Number00470845
CategoryPrivate Limited Company
Incorporation Date14 July 1949(74 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMichael Gilbert Lacey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(41 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 The Meadows
Watlington
Oxfordshire
OX9 5JN
Secretary NamePollyanna Barbara Lacey
NationalityBritish
StatusCurrent
Appointed07 September 2004(55 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address104 Fountain Road
Tooting
London
SW17 0HN
Director NameClifford Basil Deaney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address8 Western Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7EN
Secretary NameMichael Gilbert Lacey
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address2 The Meadows
Watlington
Oxfordshire
OX9 5JN
Director NamePaul David Deaney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(48 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address10 Taplin Way
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DW

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£141,491
Cash£39,359
Current Liabilities£420,237

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Next Accounts Due30 June 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due14 June 2017 (overdue)

Filing History

23 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2009Liquidators statement of receipts and payments to 2 March 2009 (6 pages)
20 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
2 May 2008Appointment of a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 March 2008Declaration of solvency (3 pages)
13 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Registered office changed on 13/03/2008 from 2 the meadows watlington oxfordshire OX49 5JN (1 page)
28 September 2007Return made up to 31/05/07; change of members (6 pages)
20 March 2007Registered office changed on 20/03/07 from: 26 the row lane end bucks HP14 3JS (2 pages)
16 February 2007Secretary's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Return made up to 31/05/06; full list of members (8 pages)
24 January 2006Secretary's particulars changed (1 page)
15 November 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 September 2005Return made up to 31/05/05; full list of members (8 pages)
21 April 2005Accounts for a small company made up to 31 August 2003 (9 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2004Return made up to 31/05/04; full list of members (9 pages)
24 August 2003Return made up to 31/05/03; full list of members (8 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (9 pages)
19 March 2002Accounts for a small company made up to 31 August 2001 (9 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 July 2001Return made up to 31/05/01; full list of members (7 pages)
6 September 2000Return made up to 31/05/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 June 1999Return made up to 31/05/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 August 1998Return made up to 31/05/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (9 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
7 July 1997Return made up to 31/05/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 August 1996 (14 pages)
9 July 1996Return made up to 31/05/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 August 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 June 1984Accounts made up to 31 August 1982 (9 pages)
16 March 1983Annual return made up to 09/06/82 (7 pages)
29 January 1982Accounts made up to 31 August 1980 (9 pages)