Company NameCentral Furniture Exhibitions Limited
Company StatusDissolved
Company Number01714703
CategoryPrivate Limited Company
Incorporation Date13 April 1983(41 years, 1 month ago)
Dissolution Date8 October 1996 (27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMr Peter Francis Cargill Begg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(13 years, 3 months after company formation)
Appointment Duration3 months (closed 08 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusClosed
Appointed08 July 1996(13 years, 3 months after company formation)
Appointment Duration3 months (closed 08 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameMr Christopher Rhodes Crowcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 The Drove
Horton Heath
Eastleigh
Hampshire
SO50 7NW
Director NamePhilip William Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address78 Lansdowne Road
London
W11 2LS
Secretary NameStephen Anthony Monnington
NationalityBritish
StatusResigned
Appointed11 August 1992(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 August 1993)
RoleCompany Director
Correspondence Address98 Ravenscourt Road
London
W6 0UG
Secretary NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMs Katrine Lilias Young
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 1994)
RoleAccountant
Correspondence Address15 Manor Park
Richmond
Surrey
TW9 1XZ
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed31 July 1995(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR

Location

Registered AddressBlenheim House
630 Chiswick High Road
Chiswick
London
W4 5BG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996Secretary resigned (2 pages)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
6 October 1995Director resigned (4 pages)
20 September 1995Application for striking-off (1 page)