Company NameJentique Furniture Limited
Company StatusDissolved
Company Number02550855
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Thomas Burnett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(1 year after company formation)
Appointment Duration15 years, 11 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Norman Spence
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(1 year after company formation)
Appointment Duration15 years, 11 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address97 Shakespeare Way
Taverham
Norwich
Norfolk
NR8 6TZ
Director NameMr Anthony John Churchill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(5 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House Cedar Road
Hethersett
Norwich
Norfolk
NR9 3JY
Secretary NameMr Norman Spence
NationalityBritish
StatusClosed
Appointed16 May 1997(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address97 Shakespeare Way
Taverham
Norwich
Norfolk
NR8 6TZ
Director NameGeorge Vaughan Arnold Murray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 09 October 2007)
RoleProduction Director
Correspondence Address14 Allwood Avenue
Scarning
Dereham
Norfolk
NR19 2TF
Director NamePeter Douglas Frogbrook
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1995)
RoleCompany Director
Correspondence AddressThe Old School House
Station Road Great Ryburgh
Fakenham
Norfolk
NR21 0AE
Director NameMr Bryan Leslie Parnell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressMatrei Yaxham Road
Dereham
Norfolk
NR19 1AJ
Director NameMr Ian Turner Pulfer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen View
The Green Gressenhall
Dereham
Norfolk
NR20 4DT
Director NameMr John Edward Robson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address5 Park Wood
Skipton
North Yorkshire
BD23 1UY
Secretary NameMr John Edward Robson
NationalityIrish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address5 Park Wood
Skipton
North Yorkshire
BD23 1UY
Director NameMr Keith Westley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressThe Old Post Office
Harston
Grantham
Lincolnshire
NG32 1PW

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£7,298,781
Gross Profit£1,119,331
Net Worth£984,217
Cash£57,078
Current Liabilities£2,278,934

Accounts

Latest Accounts1 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2007Receiver's abstract of receipts and payments (2 pages)
15 February 2007Receiver ceasing to act (1 page)
11 October 2006Receiver's abstract of receipts and payments (2 pages)
12 June 2006Receiver ceasing to act (1 page)
11 October 2005Receiver's abstract of receipts and payments (2 pages)
10 September 2004Receiver's abstract of receipts and payments (2 pages)
28 August 2003Receiver's abstract of receipts and payments (2 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2001Form 3.2 - statement of affairs (24 pages)
15 November 2001Administrative Receiver's report (8 pages)
16 October 2001Registered office changed on 16/10/01 from: south green east dereham norfolk NR19 1PR (1 page)
28 August 2001Appointment of receiver/manager (1 page)
20 March 2001New director appointed (2 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
22 February 2001Nc inc already adjusted 19/02/01 (1 page)
22 February 2001Ad 19/02/01--------- £ si 28@1=28 £ ic 222/250 (2 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
26 October 2000Return made up to 22/10/00; full list of members (7 pages)
1 August 2000Full accounts made up to 1 April 2000 (23 pages)
21 July 2000Ad 18/07/00--------- £ si 11@1=11 £ ic 211/222 (2 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
18 July 2000£ nc 211/222 12/07/00 (1 page)
15 July 2000Particulars of mortgage/charge (9 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
29 January 2000Ad 20/10/99--------- £ si 11@1 (2 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999£ nc 200/211 07/10/99 (1 page)
6 October 1999Full accounts made up to 27 March 1999 (20 pages)
25 August 1999Particulars of mortgage/charge (7 pages)
13 March 1999Full accounts made up to 28 March 1998 (20 pages)
30 November 1998Director resigned (1 page)
26 November 1998Return made up to 22/10/98; no change of members (5 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Full accounts made up to 1 February 1997 (18 pages)
26 October 1997Return made up to 22/10/97; full list of members (7 pages)
21 October 1997Accounting reference date extended from 31/01/98 to 28/03/98 (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Secretary resigned;director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
27 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 May 1997£ nc 100/200 16/05/97 (1 page)
22 May 1997Ad 16/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 May 1997Registered office changed on 21/05/97 from: c/o moorfield holdings LTD hallam, nelson lancashire BB9 8AJ (1 page)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (6 pages)
27 April 1997Full accounts made up to 3 February 1996 (17 pages)
29 November 1996Return made up to 22/10/96; no change of members
  • 363(287) ‐ Registered office changed on 29/11/96
(8 pages)
19 September 1996New director appointed (2 pages)
2 December 1995Particulars of mortgage/charge (18 pages)
15 November 1995Full accounts made up to 28 January 1995 (17 pages)
2 November 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
6 February 1991New director appointed (2 pages)
15 January 1991Director resigned (2 pages)
12 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)