Company NamePeter Milne Furniture Maker Limited
Company StatusDissolved
Company Number02208084
CategoryPrivate Limited Company
Incorporation Date24 December 1987(36 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Byers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 28 June 2005)
RoleFurniture Maker
Country of ResidenceUnited Kingdom
Correspondence Address60a Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NW
Secretary NameYvonne Fiona Byers
NationalityBritish
StatusClosed
Appointed31 October 1999(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address60a Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NW
Director NameMr Peter Jameson Milne
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 October 1999)
RoleFurniture Maker
Correspondence Address33 School Lane
Horton Kirby
Dartford
Kent
DA4 9DQ
Secretary NameMr David Byers
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 October 1999)
RoleFurniture Maker
Country of ResidenceUnited Kingdom
Correspondence Address60a Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NW

Location

Registered Address219 Bow Road
London
E3 2SJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Financials

Year2014
Turnover£667,284
Gross Profit£370,594
Net Worth£245,785
Cash£191,289
Current Liabilities£158,011

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
12 November 2003Return made up to 31/10/03; full list of members (6 pages)
29 November 2002Return made up to 31/10/02; full list of members (6 pages)
8 November 2002Full accounts made up to 31 March 2002 (10 pages)
23 November 2001Full accounts made up to 31 March 2001 (10 pages)
23 November 2001Return made up to 31/10/01; full list of members (6 pages)
1 March 2001Return made up to 31/10/00; full list of members (6 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
30 May 2000Return made up to 31/10/99; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
30 November 1999New secretary appointed (2 pages)
16 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1998Return made up to 31/10/98; no change of members (4 pages)
31 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 November 1996Return made up to 31/10/96; full list of members (5 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 December 1995Return made up to 31/10/95; full list of members (10 pages)
20 December 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
24 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)