Company NameFurniture To Go Ltd.
Company StatusLiquidation
Company Number03397508
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months 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 NameDean Raymond Martin Pither
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleProperty Development Managemen
Correspondence AddressBull's Cottage
Ducketts Lane Green Tye
Much Hadham
Hertfordshire
SG10 6JN
Director NamePaul Alexander Lister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(7 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressBirling
Longbottom Lane
Sear Green
HP9 2UL
Secretary NameDean Raymond Martin Pither
NationalityBritish
StatusCurrent
Appointed06 February 1998(7 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressBull's Cottage
Ducketts Lane Green Tye
Much Hadham
Hertfordshire
SG10 6JN
Director NamePeter Charles James
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleStore Development
Correspondence Address35 Bath Road
Swindon
SN1 4AS
Secretary NameIan David Ware
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers
17 Middleton Close
Tysoe
Warwickshire
CV35 0SS
Director NameAnthony Stuart Heller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(7 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 September 1998)
RoleCompany Director
Correspondence Address9 Maze Green Heights
Bishops Stortford
Hertfordshire
CM23 2RU
Director NameNicholas James Sutton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address69 Nursery Road
Southgate
London
N14 5QG
Director NameKevin Bell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleRetail Operations Director
Correspondence Address75a High Street
Broom
Bedfordshire
SG18 9NA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitefurniture-to-go.co.uk
Email address[email protected]
Telephone023 80517067
Telephone regionSouthampton / Portsmouth

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2001
Turnover£7,701,284
Gross Profit£2,415,215
Net Worth£173,039
Cash£171,964
Current Liabilities£1,118,463

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Next Accounts Due30 April 2003 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due17 July 2016 (overdue)

Filing History

27 September 2005Administrator's abstract of receipts and payments (2 pages)
27 September 2005Administrator's abstract of receipts and payments (2 pages)
31 August 2005Notice of discharge of Administration Order (3 pages)
31 August 2005Order of court to wind up (2 pages)
18 May 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
11 November 2004Administrator's abstract of receipts and payments (3 pages)
17 March 2004Administrator's abstract of receipts and payments (3 pages)
9 September 2003Administrator's abstract of receipts and payments (3 pages)
2 June 2003Notice of result of meeting of creditors (6 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
7 May 2003Statement of administrator's proposal (29 pages)
28 February 2003Registered office changed on 28/02/03 from: h w fisher & co chartered accoun acre house 11-15 william road london NW1 3ER (1 page)
26 February 2003Notice of Administration Order (1 page)
26 February 2003Administration Order (3 pages)
17 September 2002Return made up to 03/07/02; full list of members (8 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Secretary's particulars changed;director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
24 September 2001Full accounts made up to 30 June 2001 (17 pages)
3 September 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
7 August 2001Return made up to 03/07/01; full list of members (6 pages)
1 August 2001Particulars of mortgage/charge (4 pages)
11 June 2001Memorandum and Articles of Association (39 pages)
11 June 2001Nc inc already adjusted 29/03/01 (1 page)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2001Ad 29/03/01--------- £ si 846500@1=846500 £ ic 50000/896500 (2 pages)
11 June 2001Particulars of contract relating to shares (4 pages)
12 April 2001Particulars of mortgage/charge (11 pages)
19 December 2000Full accounts made up to 30 June 2000 (15 pages)
25 July 2000Location of register of members (1 page)
25 July 2000Return made up to 03/07/00; full list of members (5 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
19 December 1999Registered office changed on 19/12/99 from: rotherwick house po box 900 3 thomas more street london E1 9YX (1 page)
17 December 1999Full accounts made up to 30 June 1999 (13 pages)
16 August 1999Return made up to 03/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1999Full accounts made up to 30 June 1998 (14 pages)
9 November 1998Director resigned (1 page)
31 July 1998Return made up to 03/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 March 1998Registered office changed on 16/03/98 from: windy ridge the close totteridge london N20 8PJ (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Ad 04/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 4 simon campion court high street epping essex CM16 4AU (1 page)
13 February 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (22 pages)