Company NameThe Furniture Factory Trading Company Limited
Company StatusDissolved
Company Number02703875
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years 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 NameRobert Alexander Christoforides
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years
RoleLegal And Personnel Director
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE
Director NamePeter Victor Full
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years
RoleCompany Chairman
Correspondence AddressAntwerp House Gosmoor Lane
Elm
Wisbech
Cambridgeshire
PE14 0EG
Secretary NameJohn Haddon Malkin
NationalityBritish
StatusCurrent
Appointed01 May 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address9 Pearl Court Boston Road
Holbeach
Spalding
Lincolnshire
PE12 7LR
Director NameJohn Haddon Malkin
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address9 Pearl Court Boston Road
Holbeach
Spalding
Lincolnshire
PE12 7LR
Director NamePeter Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague House
Cattle Dyke, Gorefield
Wisbech
Cambridgeshire
PE13 4NP
Director NameRodney Thurston Pike
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 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
Appointed01 June 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressFairbourne House
Westland Green, Little Hadham
Ware
Hertfordshire
SG11 2AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 1998Dissolved (1 page)
2 December 1997Liquidators statement of receipts and payments (5 pages)
24 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
17 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)