Company NameFurnishwell Limited
DirectorsDiane Elizabeth Hayward and Jacqueline Kay Johnston
Company StatusDissolved
Company Number02590454
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameDiane Elizabeth Hayward
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(4 days after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressDan-Y-Derwen
Pentre Lane Llantarnam
Cwmbran
Monmouthshire
NP44 3AP
Wales
Director NameMrs Jacqueline Kay Johnston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(4 days after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Lodge Road
Caerleon
Newport
Gwent
NP6 1QS
Wales
Secretary NameDiane Elizabeth Hayward
NationalityBritish
StatusCurrent
Appointed15 March 1991(4 days after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressDan-Y-Derwen
Pentre Lane Llantarnam
Cwmbran
Monmouthshire
NP44 3AP
Wales
Director NameMalcolm George Godwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Mansell Avenue
Cardiff
South Glamorgan
CF5 4TB
Wales
Secretary NameDavid Lewis
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address321 Burnham Avenue
Llanrumney
Cardiff
South Glamorgan
CF3 9QS
Wales

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 January 2000Dissolved (1 page)
26 October 1999Liquidators statement of receipts and payments (5 pages)
26 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Registered office changed on 23/04/98 from: 21 allensbank road heath cardiff south glamorgan CF4 3PN (1 page)
17 April 1998Appointment of a voluntary liquidator (5 pages)
14 January 1998Liquidators statement of receipts and payments (6 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
12 December 1995Liquidators statement of receipts and payments (10 pages)
4 July 1995Liquidators statement of receipts and payments (10 pages)