Company NameCupboard Love Limited
DirectorsAndrew Grinstead and Simon Grinstead
Company StatusDissolved
Company Number01093901
CategoryPrivate Limited Company
Incorporation Date2 February 1973(51 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Grinstead
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleFurnature Manufacturing
Correspondence Address28 Austin Avenue
Poole
Dorset
BH14 8HE
Director NameSimon Grinstead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1996(23 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address18 Ivy Road
Merley
Wimborne
Dorset
BH21 1RT
Secretary NameJanet Noakes
NationalityBritish
StatusCurrent
Appointed25 March 1997(24 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address120 Symes Road
Hamworthy Poole
Poole
Dorset
BH15 4PZ
Director NameMr John Henry Gallimore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 1999)
RoleProduction Director
Correspondence Address24 Twin Oaks Close
Broadstone
Dorset
BH18 8JF
Director NameMrs Avril Pauline Hiscock
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 1997)
RoleCompany Director
Correspondence Address49 Pilsdon Drive
Poole
Dorset
BH17 9EJ
Director NameColin Charles Henry Hiscock
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 1996)
RoleManaging Director
Correspondence Address49 Pilsdon Drive
Canford Park
Poole
Dorset
BH17 9EJ
Secretary NameMrs Avril Pauline Hiscock
NationalityBritish
StatusResigned
Appointed27 July 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 1997)
RoleCompany Director
Correspondence Address49 Pilsdon Drive
Poole
Dorset
BH17 9EJ
Director NameMr Christopher Bundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1992(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 November 1998)
RoleSales
Correspondence Address14 Hull Crescent
Bear Cross
Bournemouth
Dorset
BH11 9RG

Location

Registered AddressAvco House
6 Albert Road
East Barnet, Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,742
Cash£95
Current Liabilities£252,133

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1999Statement of affairs (22 pages)
8 September 1999Appointment of a voluntary liquidator (1 page)
19 August 1999Registered office changed on 19/08/99 from: unit 15 hamworthy trading estate dawkins road poole dorset BH15 4JY (1 page)
5 March 1999Director resigned (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Director resigned (1 page)
10 August 1998Return made up to 12/07/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Return made up to 12/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1997Secretary resigned;director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
3 December 1996Auditor's resignation (1 page)
21 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 October 1996Director resigned (2 pages)
3 October 1996New director appointed (1 page)
30 July 1996Return made up to 12/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 1995Return made up to 12/07/95; no change of members (6 pages)