Company NameFurnsource Limited
Company StatusDissolved
Company Number04236747
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 11 months ago)
Dissolution Date28 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameSimon Richard Butler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 days after company formation)
Appointment Duration15 years, 3 months (closed 28 September 2016)
RoleFurniture Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Charnhill Crescent
Mangotsfield
Bristol
Avon
BS17 3JU
Secretary NameSusan Margaret Butler
NationalityBritish
StatusClosed
Appointed20 June 2001(2 days after company formation)
Appointment Duration15 years, 3 months (closed 28 September 2016)
RoleCompany Director
Correspondence Address1 Charnhill Crescent
Mangotsfield
Bristol
BS16 9JU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8th Floor, Anchorage House 2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Financials

Year2013
Net Worth£72,015
Cash£109,218
Current Liabilities£133,320

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2016Final Gazette dissolved following liquidation (1 page)
28 June 2016Return of final meeting in a members' voluntary winding up (4 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Declaration of solvency (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Registered office address changed from The Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF to 8Th Floor, Anchorage House 2 Clove Crescent London United Kingdom E14 2BE on 18 July 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
20 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 August 2009Return made up to 18/06/09; full list of members (3 pages)
24 February 2009Registered office changed on 24/02/2009 from 13 triangle south clifton bristol BS8 1BB (1 page)
24 February 2009Return made up to 18/06/08; full list of members (3 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
5 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 August 2006Return made up to 18/06/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
28 July 2005Return made up to 18/06/05; full list of members (2 pages)
9 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
1 July 2004Return made up to 18/06/04; full list of members (6 pages)
21 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
26 June 2003Return made up to 18/06/03; full list of members (6 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 July 2002Return made up to 18/06/02; full list of members (6 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: trenfield williams chartered accountants 13 triangle south clifton BS8 1BB (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 June 2001Incorporation (7 pages)