Company NameFurniture Fitting Services Limited
DirectorsIan Philip Howard Arnold and Hamish Noel Michael Thomson
Company StatusDissolved
Company Number01592028
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Philip Howard Arnold
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 1998(16 years, 6 months after company formation)
Appointment Duration26 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AE
Director NameHamish Noel Michael Thomson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2000(18 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Correspondence AddressWidmere Cottage
Pheasants
Hambleden On Thames
Oxfordshire
RG9 6NH
Secretary NameGerard Maxwell Hughes
NationalityBritish
StatusCurrent
Appointed12 June 2000(18 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameMr David Michael Brock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge
44 Beechwood Avenue
Amersham
Buckinghamshire
HP6 6PN
Director NameDerek Simpson Hunt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 May 2000)
RoleCompany Chairman
Correspondence AddressHunters Oak
Asheridge
Chesham
Buckinghamshire
HP5 2UV
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameJohn Joseph O'Connell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address15 High View
Pinner
Middlesex
HA5 3NZ
Director NameJohn David Randall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 1999)
RoleCompany Director
Correspondence Address335 The Hyde Edgware Road
Colindale
London
NW9 6TD
Director NameTrevor James Tellett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressMidsummer Moon Cross End
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AQ
Secretary NameHamish Noel Michael Thomson
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressWidmere Cottage
Pheasants
Hambleden On Thames
Oxfordshire
RG9 6NH

Location

Registered AddressKpmg Corporate Recovery
PO Box 730 20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,894,000
Current Liabilities£16,542,000

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
28 December 2000Declaration of solvency (3 pages)
28 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2000Appointment of a voluntary liquidator (1 page)
28 December 2000Res 6/12/00 liq's authority (1 page)
28 December 2000Registered office changed on 28/12/00 from: southon house 333 the hyde edgware road colindale london NW9 6TD (1 page)
21 December 2000Nc inc already adjusted 21/11/00 (1 page)
21 December 2000Ad 21/11/00--------- £ si 2893567@1=2893567 £ ic 15000000/17893567 (2 pages)
21 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 2000£ nc 15000000/17893567 21/11/00 (1 page)
29 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 2000Registered office changed on 16/11/00 from: southon house 333 the hyde edgware road colindale london NW9 6LR (1 page)
20 July 2000Full accounts made up to 1 January 2000 (9 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
31 January 2000Return made up to 30/12/99; full list of members (6 pages)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 October 1999Full accounts made up to 24 April 1999 (10 pages)
8 October 1999Director resigned (1 page)
24 March 1999Return made up to 30/12/98; full list of members (7 pages)
24 March 1999Director resigned (1 page)
1 March 1999Full accounts made up to 25 April 1998 (9 pages)
31 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
27 February 1998Full accounts made up to 26 April 1997 (11 pages)
13 February 1998Director's particulars changed (1 page)
9 April 1997Auditor's resignation (2 pages)
28 February 1997Full accounts made up to 27 April 1996 (12 pages)
10 February 1997Return made up to 30/12/96; full list of members (8 pages)
9 February 1996Return made up to 30/12/95; full list of members (8 pages)
16 January 1996Full accounts made up to 29 April 1995 (12 pages)