Company NameFurniture Traders Direct Limited
DirectorPeter Victor Full
Company StatusDissolved
Company Number02820381
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 10 months ago)
Previous NameEast Anglia Furniture Limited

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 NamePeter Victor Full
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleManaging Director
Correspondence AddressAntwerp House Gosmoor Lane
Elm
Wisbech
Cambridgeshire
PE14 0EG
Secretary NameJohn Haddon Malkin
NationalityBritish
StatusCurrent
Appointed16 August 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address9 Pearl Court Boston Road
Holbeach
Spalding
Lincolnshire
PE12 7LR
Director NameRobert Alexander Christoforides
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 1994)
RoleSolicitor & Cd
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE
Director NameRodney Thurston Pike
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 months, 3 weeks after company formation)
Appointment Duration7 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
Appointed16 August 1993(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressFairbourne House
Westland Green, Little Hadham
Ware
Hertfordshire
SG11 2AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1993(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

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 December 1997Dissolved (1 page)
22 September 1997Liquidators statement of receipts and payments (5 pages)
22 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
22 October 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Liquidators statement of receipts and payments (5 pages)
15 March 1995Registered office changed on 15/03/95 from: pinnacle house, nene parade, wisbech, cambridgeshire. PE13 3LU (1 page)