Company NameGreenwood Furnishing Company Limited
Company StatusDissolved
Company Number00887328
CategoryPrivate Limited Company
Incorporation Date9 September 1966(57 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Robert Martin Greenwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 26 February 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Jeremiah Close
Barton-Le-Clay
Bedford
MK45 4PG
Director NameMrs Valerie Ann Greenwood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 26 February 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Jeremiah Close
Barton-Le-Clay
Bedford
MK45 4PG
Secretary NameMrs Valerie Ann Greenwood
NationalityBritish
StatusClosed
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jeremiah Close
Barton-Le-Clay
Bedford
MK45 4PG
Director NamePaul John Greenwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(41 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jeremiah Close
Barton-Le-Clay
Bedford
MK45 4PG
Director NameMrs Dorothy Joan Greenwood
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 1996)
RoleHousewife
Correspondence Address7 Parklands
Whetstone
London
N20 0PW
Director NameAnna Victoria Greenwood
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(29 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 May 2008)
RoleCompany Director
Correspondence Address13 Gordons Walk
Harpenden
Hertfordshire
AL5 1LQ

Contact

Websitethechaircentre.co.uk

Location

Registered Address110 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

290 at £1Robert Martin Greenwood
58.00%
Ordinary
120 at £1Valerie Ann Greenwood
24.00%
Ordinary
90 at £1Paul Greenwood
18.00%
Ordinary

Financials

Year2014
Net Worth£3,540
Cash£21
Current Liabilities£25,839

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

4 August 2010Delivered on: 7 August 2010
Persons entitled: Paul John Greenwood

Classification: Debenture
Secured details: £25,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 March 1969Delivered on: 10 March 1969
Persons entitled: Mrs D J Greenwood.

Classification: Debenture
Secured details: £2000.
Particulars: By way of floating, security. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 March 1993Delivered on: 6 April 1993
Satisfied on: 18 October 1997
Persons entitled: Dorothy Joan Greenwood

Classification: Debenture
Secured details: £15,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 July 1988Delivered on: 23 July 1988
Satisfied on: 26 March 1993
Persons entitled: Dorothy Joan Greenwood.

Classification: Debenture
Secured details: £5,000 due to the chargee under the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
20 July 2017Notification of Robert Martin Greenwood as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Registered office address changed from 386 Bowes Road Arnos Grove London N11 1AH to 110 Lancaster Road Barnet EN4 8AL on 28 June 2017 (1 page)
7 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 June 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
19 May 2017Resolutions
  • RES13 ‐ That the authorised share capital of the company be inceased from 500 ordinary shares of £1 each to 100000 ordinary shares of £1 eacxh 27/04/2017
(1 page)
18 May 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 49,500
(3 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 March 2016Director's details changed for Paul John Greenwood on 29 January 2016 (2 pages)
24 March 2016Director's details changed for Mrs Valerie Ann Greenwood on 29 January 2016 (2 pages)
24 March 2016Director's details changed for Mr Robert Martin Greenwood on 29 January 2016 (2 pages)
24 March 2016Secretary's details changed for Mrs Valerie Ann Greenwood on 29 January 2016 (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 500
(6 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500
(7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
1 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 August 2011Register inspection address has been changed from 110 Lancaster Road New Barnet Herts EN4 8AL England (1 page)
1 August 2011Register(s) moved to registered inspection location (1 page)
27 July 2011Register(s) moved to registered inspection location (1 page)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Paul John Greenwood on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Martin Greenwood on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Martin Greenwood on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Paul John Greenwood on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mrs Valerie Ann Greenwood on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mrs Valerie Ann Greenwood on 1 June 2010 (2 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 30/06/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 August 2008Return made up to 30/06/08; full list of members (4 pages)
6 August 2008Appointment terminated director anna greenwood (1 page)
6 August 2008Director appointed paul john greenwood (2 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 September 2007Return made up to 30/06/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2005Return made up to 30/06/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 August 2002Return made up to 30/06/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 August 1999Return made up to 30/06/99; no change of members (4 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Return made up to 30/06/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 13 October 1996 (4 pages)
22 May 1997Accounting reference date shortened from 13/10/97 to 30/09/97 (1 page)
23 July 1996Return made up to 30/06/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 13 October 1995 (4 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
17 July 1995Return made up to 30/06/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 13 October 1994 (4 pages)