Company NameErgon Furniture International Limited
Company StatusDissolved
Company Number02767294
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)
Dissolution Date30 April 1996 (27 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(2 years after company formation)
Appointment Duration1 year, 5 months (closed 30 April 1996)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMiss Amanda Louise Evans
NationalityBritish
StatusClosed
Appointed30 November 1994(2 years after company formation)
Appointment Duration1 year, 5 months (closed 30 April 1996)
RoleCompany Director
Correspondence AddressFlat 1 Monet House
38 Denbigh St Plimlico
London
SW1 2ER
Director NameSteve Dodds
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Lodge
40 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameMr William Jonathan Rhodes Wesson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Secretary NameSteve Dodds
NationalityBritish
StatusResigned
Appointed24 November 1993(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Lodge
40 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameAllan Joseph Hewitt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressGlenmarrick
Southstoke Road Combe Down
Bath
Avon
BA2 5SN
Secretary NameAllan Joseph Hewitt
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressGlenmarrick
Southstoke Road Combe Down
Bath
Avon
BA2 5SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
21 November 1995Application for striking-off (1 page)