Company NameDewhurst (Floor Coverings) Limited
DirectorsRenee Hannah Harris and Clive Philip Harris
Company StatusDissolved
Company Number00623635
CategoryPrivate Limited Company
Incorporation Date19 March 1959(65 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameRenee Hannah Harris
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address79 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary NameRenee Hannah Harris
NationalityBritish
StatusCurrent
Appointed12 September 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address79 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameClive Philip Harris
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(32 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleFinance Director Of Securities Firm
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rodings 16a Grove Park
London
E11 2DJ
Director NameJohn Morris Harris
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(32 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 January 1992)
RoleCompany Director
Correspondence Address79 The Bowls
Chigwell
Essex
IG7 6ND

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 July 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
12 July 19998/7/99 sp/res liq£s authority (1 page)
12 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 1999Declaration of solvency (3 pages)
12 July 1999Appointment of a voluntary liquidator (1 page)
13 October 1998Return made up to 12/09/98; full list of members (5 pages)
9 September 1998Full accounts made up to 31 May 1998 (11 pages)
27 August 1997Full accounts made up to 31 May 1997 (11 pages)
17 September 1996Full accounts made up to 31 May 1996 (11 pages)
16 September 1996Return made up to 12/09/96; no change of members (4 pages)
20 September 1995Full accounts made up to 31 May 1995 (11 pages)