Company NameSouth Seas Furniture Co Limited
DirectorJohn Patrick Rowley Heyland
Company StatusDissolved
Company Number03353952
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Previous NameSolidplus Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Patrick Rowley Heyland
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address14 Chillerton Road
London
SW17 9BG
Secretary NameUrsula Walker
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleSalesperson
Correspondence Address14 Chillerton Road
London
SW17 9BG
Director NameMr Charles Anthony Edmondson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill
Buckland
Broadway
Worcestershire
WR12 7LY
Director NameRhian Edmondson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 months after company formation)
Appointment Duration10 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressBurhill
Buckland
Broadway
Worcestershire
WR12 7LY
Secretary NameMr Charles Anthony Edmondson
NationalityBritish
StatusResigned
Appointed19 June 1997(2 months after company formation)
Appointment Duration10 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurhill
Buckland
Broadway
Worcestershire
WR12 7LY
Secretary NameRhian Edmondson
NationalityBritish
StatusResigned
Appointed17 April 1998(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressBurhill
Buckland
Broadway
Worcestershire
WR12 7LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£467,093
Gross Profit£92,076
Net Worth-£57,231
Cash£17,947
Current Liabilities£180,255

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Completion of winding up (1 page)
29 October 2004Order of court to wind up (2 pages)
2 August 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
18 May 2004Return made up to 16/04/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
24 April 2003Return made up to 16/04/03; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
26 April 2002Return made up to 16/04/02; full list of members (6 pages)
13 March 2002Registered office changed on 13/03/02 from: beaumont house 172 southgate street gloucester gloucestershire GL1 2EZ (1 page)
28 January 2002Return made up to 16/04/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 November 2000 (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
14 November 2000Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
22 April 2000Return made up to 16/04/00; full list of members (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Return made up to 16/04/99; no change of members (4 pages)
12 August 1999Registered office changed on 12/08/99 from: goodyear house ground floor 52-56 osnaburgh street london NW1 3NS (1 page)
11 August 1999Auditor's resignation (1 page)
12 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page)
4 September 1998Return made up to 16/04/98; full list of members (6 pages)
8 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 July 1997£ nc 1000/101000 03/07/97 (1 page)
2 July 1997Company name changed solidplus LIMITED\certificate issued on 03/07/97 (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Memorandum and Articles of Association (6 pages)
16 April 1997Incorporation (10 pages)