Company NameOptions Fitted Furniture Limited
DirectorRobert Michael Barnes
Company StatusDissolved
Company Number02505741
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Michael Barnes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleBusinessman
Correspondence Address83 Nutfield Road
Merstham
Redhill
Surrey
RH1 3HD
Secretary NameMr Paul Steven Lessiter
NationalityBritish
StatusCurrent
Appointed01 May 2000(9 years, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressPark Farm Cottage Snow Hill
Crawley Down
Crawley
West Sussex
RH10 3EG
Director NameMr John Edward William Gooden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Hillfield Road
Redhill
Surrey
RH1 4AP
Secretary NameMs Julie Caroline Parnell
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence Address31 Belmont Road
Wallington
Surrey
SM6 8TE
Director NameMs Julie Caroline Parnell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 1993)
RoleBusiness Woman
Correspondence Address31 Belmont Road
Wallington
Surrey
SM6 8TE
Secretary NameLesley Barbara Gooden
NationalityBritish
StatusResigned
Appointed18 June 1993(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address20 Hillfield Road
Redhill
RH1 4AP

Location

Registered AddressWettern House 56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£79,794
Cash£621
Current Liabilities£548,387

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 January 2005Dissolved (1 page)
28 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
29 September 2004Crt. Order -change of liquidator (26 pages)
11 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2004Appointment of a voluntary liquidator (1 page)
12 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
17 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (6 pages)
11 January 2001Appointment of a voluntary liquidator (1 page)
11 January 2001Statement of affairs (8 pages)
11 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2000Registered office changed on 15/12/00 from: 37 grace business centre 21-23 willow lane mitcham surrey CR4 4TU (1 page)
9 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 August 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 24/05/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1998Return made up to 24/05/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1997Return made up to 24/05/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 June 1996Return made up to 24/05/96; full list of members (6 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (14 pages)
12 June 1995Return made up to 24/05/95; full list of members (6 pages)
1 November 1994Full accounts made up to 31 December 1993 (14 pages)
3 October 1994Particulars of mortgage/charge (3 pages)
17 September 1993Full accounts made up to 31 December 1992 (11 pages)
7 September 1993Secretary resigned;new secretary appointed (2 pages)
21 April 1993New director appointed (2 pages)
7 April 1993Company name changed sapphire furniture LIMITED\certificate issued on 08/04/93 (2 pages)
6 July 1992Accounts for a small company made up to 31 December 1991 (7 pages)
26 February 1991Accounting reference date notified as 31/12 (1 page)
10 August 1990New secretary appointed;new director appointed (2 pages)
8 August 1990Memorandum and Articles of Association (16 pages)
8 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1990Incorporation (19 pages)