Company NameBarclayes Furnishers Limited
Company StatusDissolved
Company Number00560424
CategoryPrivate Limited Company
Incorporation Date24 January 1956(68 years, 3 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarcia Eileen Beth Hurst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(44 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 07 June 2011)
RoleSelf Employed
Correspondence Address41 Mill Hill Road
London
W3 8JE
Director NameNadia Rihani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(44 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 07 June 2011)
RoleSecretary
Correspondence Address8 St Ronans Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JH
Secretary NameJennifer Ann Barrs
NationalityBritish
StatusClosed
Appointed01 June 2005(49 years, 4 months after company formation)
Appointment Duration6 years (closed 07 June 2011)
RoleGeneral Manager
Correspondence Address121b Newington Road
Ramsgate
Kent
CT12 6PX
Director NameMr Joseph Hurst
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(35 years after company formation)
Appointment Duration11 years, 3 months (resigned 26 May 2002)
RoleCompany Director
Correspondence Address72 Montrose Court
London
SW7 2QG
Secretary NameMrs Dorothy Nancy Marks
NationalityBritish
StatusResigned
Appointed31 January 1991(35 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address39 Hawley Square
Margate
Kent
CT9 1NZ
Secretary NameMrs Dorothy Carthy
NationalityBritish
StatusResigned
Appointed09 December 1992(36 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address9 Felden Street
London
SW6 5AE
Secretary NameDavid Benson
NationalityBritish
StatusResigned
Appointed20 October 1993(37 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address2 Palm Bay Avenue
Cliftonville
Kent
CT9 3DH

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£291,919
Cash£51,730
Current Liabilities£36,024

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved following liquidation (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (7 pages)
7 March 2011Return of final meeting in a members' voluntary winding up (4 pages)
7 March 2011Liquidators statement of receipts and payments to 24 February 2011 (7 pages)
7 March 2011Return of final meeting in a members' voluntary winding up (4 pages)
28 October 2010Liquidators statement of receipts and payments to 27 September 2010 (6 pages)
28 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (6 pages)
8 October 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 8 October 2010 (1 page)
27 April 2010Liquidators statement of receipts and payments to 27 March 2010 (7 pages)
27 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (7 pages)
12 November 2009Liquidators statement of receipts and payments to 27 September 2009 (6 pages)
12 November 2009Liquidators' statement of receipts and payments to 27 September 2009 (6 pages)
9 May 2009Liquidators statement of receipts and payments to 27 March 2009 (6 pages)
9 May 2009Liquidators' statement of receipts and payments to 27 March 2009 (6 pages)
14 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (7 pages)
14 October 2008Liquidators statement of receipts and payments to 27 September 2008 (7 pages)
11 April 2008Liquidators statement of receipts and payments to 27 September 2008 (7 pages)
11 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (7 pages)
16 April 2007Registered office changed on 16/04/07 from: 39 hawley square margate kent CT9 1NZ (1 page)
16 April 2007Registered office changed on 16/04/07 from: 39 hawley square margate kent CT9 1NZ (1 page)
12 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2007Appointment of a voluntary liquidator (1 page)
12 April 2007Appointment of a voluntary liquidator (1 page)
12 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2007Declaration of solvency (3 pages)
27 March 2007Declaration of solvency (3 pages)
8 March 2007Return made up to 31/01/07; full list of members (2 pages)
8 March 2007Return made up to 31/01/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 April 2006Return made up to 31/01/06; full list of members (7 pages)
7 April 2006Return made up to 31/01/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
9 March 2005Return made up to 31/01/05; full list of members (7 pages)
9 March 2005Return made up to 31/01/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
12 March 2003Return made up to 31/01/03; full list of members (7 pages)
12 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 March 2002Return made up to 31/01/02; full list of members (7 pages)
19 March 2002Return made up to 31/01/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 March 1984Accounts made up to 30 April 1983 (8 pages)
26 March 1984Accounts made up to 30 April 1983 (8 pages)
18 August 1983Accounts made up to 30 April 1982 (7 pages)
18 August 1983Accounts made up to 30 April 1982 (7 pages)
21 August 1982Annual return made up to 06/07/82 (4 pages)
21 August 1982Annual return made up to 06/07/82 (4 pages)
8 May 1981Accounts made up to 30 April 1980 (8 pages)
8 May 1981Accounts made up to 30 April 1980 (8 pages)