Company NameProspect Contract Furnishing Limited
Company StatusDissolved
Company Number01171128
CategoryPrivate Limited Company
Incorporation Date22 May 1974(49 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 6 months 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

Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed09 August 1991(17 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Michael David Leney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeryan
33 Park Way
Camberley
Surrey
GU15 2PD
Director NameMr Peter Colin Burton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressMaple Down 41 Colcokes Road
Banstead
Surrey
SM7 2EJ
Director NameMr Patrick James Flynn
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1992)
RoleCertified Accountant
Correspondence Address29 Heybridge Avenue
Streatham
London
SW16 3DY
Director NameMr Michael James Spanswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 2 months after company formation)
Appointment Duration14 years (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressRusper House
Hill Crest, Dormans Park
East Grinstead
West Sussex
RH19 2NE
Director NameMr Alan Adrian Toms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Director NameMr Leonard John Webb
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address18 Vancouver Road
Forest Hill
London
SE23 2AF
Director NameMr Christopher Allerton Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(18 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 June 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCypress House Eastbourne Road
Newchapel
Lingfield
Surrey
RH7 6HL
Director NameGordon Robert Power
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Selwyn House
Manor Fields
London
SW15 3LR
Director NameMr Paul Ernest Nattrass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Old Farleigh Road
Selsdon
Surrey
CR2 8QE
Director NameChristopher John Knapp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(19 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 September 1994)
RoleContracts Director
Correspondence Address7 Boakes Meadow
Shoreham
Sevenoakes
Kent
TN14 7SH
Director NameColin White
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 May 2004)
RoleContracts Director
Correspondence Address51 Lowbrook Drive
Maidenhead
Berkshire
SL6 3XS
Director NamePeter Lancaster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(23 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Old Lodge Lane
Purley
Surrey
CR8 4AU

Location

Registered Address37-39 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
8 June 2009Appointment terminated director christopher willis (1 page)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
5 April 2008Prev ext from 31/03/2008 to 30/04/2008 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 September 2007Return made up to 09/08/07; full list of members (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2006Return made up to 09/08/06; full list of members (2 pages)
23 May 2006New director appointed (3 pages)
8 September 2005Return made up to 09/08/05; full list of members (2 pages)
25 August 2005Director resigned (1 page)
13 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 August 2004Return made up to 09/08/04; full list of members (5 pages)
2 July 2004Director resigned (1 page)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2004Director resigned (1 page)
5 September 2003Return made up to 09/08/03; full list of members (6 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 August 2001Return made up to 09/08/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Return made up to 09/08/00; full list of members (7 pages)
25 November 1999Director's particulars changed (1 page)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
31 August 1999Return made up to 09/08/99; full list of members (7 pages)
27 October 1998Full accounts made up to 6 April 1998 (14 pages)
12 October 1998Accounting reference date extended from 31/03/98 to 06/04/98 (1 page)
8 September 1998Return made up to 09/08/98; full list of members (7 pages)
8 September 1998Director resigned (2 pages)
14 April 1998New director appointed (2 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
27 August 1997Full accounts made up to 31 March 1997 (16 pages)
15 August 1997Return made up to 09/08/97; no change of members (9 pages)
5 August 1997Director resigned (1 page)
16 December 1996Full accounts made up to 31 March 1996 (20 pages)
12 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 September 1995New director appointed (2 pages)
18 August 1995Return made up to 09/08/95; full list of members (12 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)