Company NameIngersoll Contract Furniture Limited
Company StatusDissolved
Company Number01624359
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameDean Ernest Margolis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Osten Mews
London
SW7 4HW
Director NameWarren Andrew Margolis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 20 April 2004)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Abbots Gardens
London
N2 0JH
Secretary NameColin David Lashmar
NationalityBritish
StatusClosed
Appointed27 May 1997(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressFlat 5
69 Albemarle Road
Beckenham
Kent
BR3 5HW
Director NameMr Joseph Edward Bollom
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressThe White House
Totteridge Common
London
N20 8NG
Director NameMr Colin Meredith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 1996)
RoleSales Director
Correspondence Address124 Corbets Tey Road
Upminster
Essex
RM14 2BA
Secretary NameMr Derek Ronald Lapham
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address1 The Old Walled Garden
Whitney Wood
Old Stevenage
Hertfordshire
SG1 4TN
Director NameMr Michael John Bollom
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressTudor House Arkley Drive
Arkley
Barnet
Hertfordshire

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,317
Current Liabilities£60,296

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
16 July 2003Return made up to 30/06/03; full list of members (5 pages)
19 August 2002Full accounts made up to 31 October 2001 (10 pages)
5 July 2002Location of register of members (1 page)
5 July 2002Return made up to 30/06/02; full list of members (5 pages)
20 June 2002Full accounts made up to 31 October 2000 (11 pages)
6 August 2001Full accounts made up to 31 October 1999 (13 pages)
7 July 2001Return made up to 30/06/01; full list of members (5 pages)
22 November 2000Director's particulars changed (1 page)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 August 1999Return made up to 30/06/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 October 1998 (10 pages)
25 May 1999Full accounts made up to 31 October 1997 (10 pages)
16 February 1999Compulsory strike-off action has been discontinued (1 page)
10 February 1999Return made up to 28/07/98; full list of members (6 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Return made up to 28/07/97; full list of members (7 pages)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: second way exhibition grounds wembley middlesex, HA9 0UA (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
24 November 1997Particulars of mortgage/charge (3 pages)
29 August 1997Full accounts made up to 31 October 1996 (11 pages)
7 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996New director appointed (1 page)
7 May 1996Director resigned (2 pages)
29 April 1996Full accounts made up to 31 October 1995 (11 pages)
22 May 1995Full accounts made up to 31 October 1994 (11 pages)