Company NameConcern For Comfort Limited
Company StatusDissolved
Company Number02344217
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameKevin Beteye
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address14 Rosebery Gardens
London
W13 0HD
Director NameMr Andrew Philip Bundock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1996(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7 Bruce Court
Links Parade
Carnoustie
DD7 7JE
Scotland
Secretary NameMr Andrew Philip Bundock
NationalityBritish
StatusClosed
Appointed29 November 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7 Bruce Court
Links Parade
Carnoustie
DD7 7JE
Scotland
Secretary NameMiss Jill Groves
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 1992)
RoleCompany Director
Correspondence Address31 Deanscroft Avenue
Kingsbury
London
NW9 8EP
Secretary NameJane Lesley Snowdon
NationalityBritish
StatusResigned
Appointed02 December 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 29 November 2002)
RoleCustomer Service
Correspondence Address45 Sawyers Lawn
Ealing
London
W13 0JP

Location

Registered AddressAccess House
Manor Road
London
W13 0AS
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£280,386
Cash£292,457
Current Liabilities£278,788

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 May 2001Amended accounts made up to 31 March 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 October 1999Return made up to 30/09/99; full list of members (6 pages)
23 February 1999Amended full accounts made up to 31 March 1998 (14 pages)
26 January 1999Full accounts made up to 31 March 1998 (14 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 March 1998Amended full accounts made up to 31 March 1997 (13 pages)
25 January 1998Full accounts made up to 31 March 1997 (13 pages)
3 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Return made up to 30/09/96; full list of members (6 pages)
18 October 1996Full accounts made up to 31 March 1996 (13 pages)
19 June 1996Particulars of mortgage/charge (7 pages)
12 June 1996Ad 30/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 June 1996New director appointed (2 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
30 November 1995Return made up to 30/09/95; no change of members (4 pages)