Company NameEssex Furniture Plc
Company StatusDissolved
Company Number01074822
CategoryPublic Limited Company
Incorporation Date3 October 1972(51 years, 6 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

Directors

Director NameMr Stanley John Charles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Drive
Edgware
Middlesex
HA8 8PS
Director NameMr Martin Franks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence Address9 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameMichael Isiah Franks
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence Address32 Waters Edge
Shorefield Road
Westcliff On Sea
Essex
SS0 7RH
Director NameMelvyn Samuel Langley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence AddressGable House
239 Regents Park Road
London
N3 3LF
Director NameRoyston Michael Gess
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(22 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleSales Director
Correspondence Address14 Standring Rise
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 9AY
Director NameBarry Gold
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(23 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleSolicitor
Correspondence Address80 Fleet Street
London
EC4Y 1EL
Secretary NameMr Barry Gold
NationalityBritish
StatusCurrent
Appointed28 August 1998(25 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Widecombe Way
London
N2 0HL
Director NameDavid James Coulter Cunningham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed13 September 1992(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 1995)
RoleCororate Financier
Correspondence Address904 Hood House
Dolphin Square
London
SW1V 3NL
Director NameEdward Charles Fisher
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 1998)
RoleFinancial Director
Correspondence Address24 Broadlawn
Leigh On Sea
Essex
SS9 4QZ
Secretary NameEdward Charles Fisher
NationalityBritish
StatusResigned
Appointed13 September 1992(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 1998)
RoleCompany Director
Correspondence Address24 Broadlawn
Leigh On Sea
Essex
SS9 4QZ

Location

Registered AddressBecket House
1 Lambeth Palace Road London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£34,076,000
Gross Profit£13,509,000
Net Worth£4,339,000
Cash£89,000
Current Liabilities£9,530,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 May 2006Bona Vacantia disclaimer (1 page)
24 March 2005Dissolved (1 page)
24 December 2004Return of final meeting of creditors (1 page)
18 July 2003Administrator's abstract of receipts and payments (2 pages)
18 July 2003Administrator's abstract of receipts and payments (2 pages)
23 April 2003Notice of discharge of Administration Order (4 pages)
23 April 2003Order of court to wind up (3 pages)
23 April 2003Appointment of a liquidator (1 page)
23 December 2002Administrator's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NE (1 page)
10 May 2002Administrator's abstract of receipts and payments (3 pages)
12 November 2001Administrator's abstract of receipts and payments (2 pages)
3 May 2001Administrator's abstract of receipts and payments (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
6 November 2000Administrator's abstract of receipts and payments (2 pages)
18 May 2000Administrator's abstract of receipts and payments (2 pages)
11 November 1999Administrator's abstract of receipts and payments (2 pages)
14 June 1999Administrator's abstract of receipts and payments (3 pages)
12 January 1999Return made up to 13/09/98; full list of members (35 pages)
8 January 1999Registered office changed on 08/01/99 from: no.1 The forum temple farm southend on sea essex SS2 5QT (1 page)
6 January 1999Notice of result of meeting of creditors (15 pages)
4 January 1999Statement of administrator's proposal (2 pages)
26 October 1998Administration Order (4 pages)
23 October 1998Notice of Administration Order (1 page)
18 September 1998New secretary appointed (2 pages)
27 August 1998Full accounts made up to 31 December 1997 (35 pages)
24 August 1998Secretary resigned;director resigned (1 page)
28 July 1998Director's particulars changed (1 page)
5 November 1997Return made up to 13/09/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 1997Full accounts made up to 31 December 1996 (39 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Return made up to 13/09/96; bulk list available separately (7 pages)
26 November 1996New director appointed (3 pages)
1 August 1996Ad 24/06/96--------- £ si [email protected]=6845 £ ic 579250/586095 (3 pages)
30 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1996Memorandum and Articles of Association (65 pages)
30 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1996Full accounts made up to 31 December 1995 (38 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
19 October 1995Return made up to 13/09/95; bulk list available separately (10 pages)
29 September 1995Director resigned (2 pages)
30 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
3 October 1972Incorporation (14 pages)