Company NameEast Anglia Furniture Manufacturing Limited
Company StatusLiquidation
Company Number02552816
CategoryPrivate Limited Company
Incorporation Date29 October 1990(33 years, 6 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 NameRobert Alexander Christoforides
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor And Company Director
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE
Director NameWalter Ehrbar
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySwiss
StatusCurrent
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Lawyer
Correspondence AddressBauistrasse 3
Ch 8702 Zollikon
Foreign
Director NamePeter Victor Full
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressAntwerp House Gosmoor Lane
Elm
Wisbech
Cambridgeshire
PE14 0EG
Director NameHans Peter Sticher
Date of BirthApril 1938 (Born 86 years ago)
NationalitySwiss
StatusCurrent
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressUnterlowmatt 5
Udligenswil
Ch 6044
Switzerland
Secretary NameJohn Haddon Malkin
NationalityBritish
StatusCurrent
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address10 West Avenue
Pinner
Middlesex
HA5 5BY
Director NamePeter John Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 May 1993)
RoleDirector/General Manager
Correspondence Address38 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Director NameRodney Thurston Pike
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address27 Morris Harp
Saffron Walden
Essex
CB10 2EE
Director NameDean Raymond Martin Pither
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressFairbourne House
Westland Green, Little Hadham
Ware
Hertfordshire
SG11 2AF
Director NameThe Hon Graeme Shepherd
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressFlat 1a Chelsea Court
63 Mount Kellett Road
The Peak
Foreign
Hong Kong

Location

Registered Address8 Baltic Street
London
EC1Y 0TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Next Accounts Due31 January 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due29 October 2016 (overdue)

Filing History

28 December 2016Restoration by order of the court (3 pages)
28 December 2016Restoration by order of the court (3 pages)
23 January 1999Dissolved (1 page)
23 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Liquidators statement of receipts and payments (10 pages)
18 January 1994Full group accounts made up to 31 March 1993 (21 pages)
10 September 1992Full group accounts made up to 3 April 1992 (22 pages)