Company NameKingsway Furniture (Bexleyheath) Limited
Company StatusDissolved
Company Number02594136
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John David Kirby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Havelock Road
Dartford
Kent
DA1 3HX
Director NameMr William Francis McGuinness
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 The Greenway
Orpington
Kent
BR5 2AY
Director NamePaul Briant
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleRetail Sales Consultant
Correspondence Address6 Chaddersley Wood Road
Sandbanks
Poole
Dorset
BH14 8LT
Director NameMr Alan Geoffrey Fernback
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tudors 20 Park Avenue
Farnborough Park
Orpington
Kent
BR6 8LL
Director NameMr Keith Robert Clarke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(2 years after company formation)
Appointment Duration31 years
RoleFurniture Dealer
Correspondence AddressThe Main House
Delaware Farm Haver Road
Edenbridge
Kent
Tn8
Secretary NameComputercounts Secretarial Limited (Corporation)
StatusCurrent
Appointed18 December 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 4 months
Correspondence Address14 Station Road
Birchington
Kent
CT7 9DQ
Secretary NameMr John David Kirby
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Havelock Road
Dartford
Kent
DA1 3HX
Director NameMr Alan Geoffrey Fernback
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 1992)
RoleRetail Sales Consultant
Country of ResidenceEngland
Correspondence AddressThe Tudors 20 Park Avenue
Farnborough Park
Orpington
Kent
BR6 8LL
Director NameMichael Rutherford Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleAccountant
Correspondence AddressTrent House 26 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AB
Secretary NameMichael Rutherford Rose
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleAccountant
Correspondence AddressTrent House 26 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AB
Secretary NameMr David Garman
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 04 March 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Normandy Way
Bletchley
Milton Keynes
Buckinghamshire
MK3 7UN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 October 1999Dissolved (1 page)
5 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 1999Liquidators statement of receipts and payments (6 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
29 August 1995Liquidators statement of receipts and payments (6 pages)
16 March 1995Liquidators statement of receipts and payments (6 pages)
15 March 1993Return made up to 21/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
11 January 1993Return made up to 21/03/92; full list of members (7 pages)