Company NameDivan Centre (Worksop) Limited
Company StatusDissolved
Company Number01892596
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date22 November 2023 (5 months ago)
Previous NameTariffease Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMartin Urry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months (closed 22 November 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Street, Messingham
Scunthorpe
South Humberside
DN17 3SB
Secretary NameJeanette Urry
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months (closed 22 November 2023)
RoleCompany Director
Correspondence AddressThe Cottage
Church Street, Messingham
Scunthorpe
South Humberside
DN17 3SB

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2009
Net Worth£34,638
Cash£73,430
Current Liabilities£110,417

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2023Final Gazette dissolved following liquidation (1 page)
22 August 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
4 May 2023Liquidators' statement of receipts and payments to 19 March 2023 (22 pages)
7 April 2022Liquidators' statement of receipts and payments to 8 March 2022 (14 pages)
28 April 2021Liquidators' statement of receipts and payments to 8 March 2021 (14 pages)
16 April 2020Liquidators' statement of receipts and payments to 8 March 2020 (16 pages)
11 May 2019Liquidators' statement of receipts and payments to 8 March 2019 (17 pages)
11 April 2018Liquidators' statement of receipts and payments to 7 March 2018 (17 pages)
5 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (13 pages)
5 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (13 pages)
14 April 2016Liquidators' statement of receipts and payments to 7 March 2016 (13 pages)
14 April 2016Liquidators' statement of receipts and payments to 7 March 2016 (13 pages)
14 April 2016Liquidators statement of receipts and payments to 7 March 2016 (13 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (8 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (8 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (8 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (8 pages)
13 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (11 pages)
13 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (11 pages)
13 May 2014Liquidators statement of receipts and payments to 7 March 2014 (11 pages)
13 May 2014Liquidators statement of receipts and payments to 7 March 2014 (11 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
30 April 2013Court order insolvency:court order replacement liquidators (18 pages)
30 April 2013Court order insolvency:court order replacement liquidators (18 pages)
26 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 December 2012Liquidators statement of receipts and payments to 8 November 2012 (21 pages)
28 December 2012Liquidators statement of receipts and payments to 8 November 2012 (21 pages)
28 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (21 pages)
28 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (21 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Court order insolvency:c/o- replacement of liquidator (8 pages)
17 May 2012Court order insolvency:c/o- replacement of liquidator (8 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
2 February 2012Registered office address changed from 126 Bridge Street Worksop North Nottinghamshire S80 1HS on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 126 Bridge Street Worksop North Nottinghamshire S80 1HS on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 126 Bridge Street Worksop North Nottinghamshire S80 1HS on 2 February 2012 (2 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (12 pages)
20 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (12 pages)
20 October 2011Liquidators statement of receipts and payments to 20 September 2011 (12 pages)
3 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2010Statement of affairs with form 4.19 (7 pages)
3 October 2010Appointment of a voluntary liquidator (1 page)
3 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2010Statement of affairs with form 4.19 (7 pages)
3 October 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Director's details changed for Martin Urry on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Martin Urry on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
30 March 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 March 2009Return made up to 21/12/08; full list of members (3 pages)
6 March 2009Return made up to 21/12/08; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 November 2008Return made up to 21/12/07; no change of members (6 pages)
25 November 2008Return made up to 21/12/07; no change of members (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2007Return made up to 21/12/06; full list of members (6 pages)
21 February 2007Return made up to 21/12/06; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Return made up to 21/12/05; full list of members (6 pages)
16 February 2006Return made up to 21/12/05; full list of members (6 pages)
27 January 2005Return made up to 21/12/04; full list of members (6 pages)
27 January 2005Return made up to 21/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
8 January 2003Return made up to 21/12/02; full list of members (6 pages)
8 January 2003Return made up to 21/12/02; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 April 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 April 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001Return made up to 21/12/00; full list of members (6 pages)
5 March 2001Return made up to 21/12/00; full list of members (6 pages)
15 June 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 1999Return made up to 21/12/98; no change of members (4 pages)
5 March 1999Return made up to 21/12/98; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 April 1998Return made up to 21/12/97; no change of members (4 pages)
30 April 1998Return made up to 21/12/97; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
13 January 1997Return made up to 21/12/96; full list of members (6 pages)
13 January 1997Return made up to 21/12/96; full list of members (6 pages)
31 January 1996Full accounts made up to 30 April 1995 (13 pages)
31 January 1996Full accounts made up to 30 April 1995 (13 pages)
9 January 1996Return made up to 21/12/95; no change of members (4 pages)
9 January 1996Return made up to 21/12/95; no change of members (4 pages)