Company NameRealwood Furniture (UK) Limited
DirectorGeoffrey Whiteside
Company StatusLiquidation
Company Number05512890
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 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 NameMr Geoffrey Whiteside
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(1 week after company formation)
Appointment Duration18 years, 9 months
RoleFurniture Distributor
Country of ResidenceGBR
Correspondence AddressPool House
Coughton Hill
Alcester
Warwickshire
B49 5HX
Secretary NameElizabeth Ann Fogarty
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool House
Coughton Hill
Alcester
Warwickshire
B49 5HX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2005(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 16 August 2006)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Vantage Lower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2006
Turnover£431,975
Gross Profit£233,345
Net Worth-£56,245
Cash£12,903
Current Liabilities£69,148

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Next Accounts Due31 May 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due2 August 2016 (overdue)

Filing History

8 July 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
20 April 2009Statement of affairs with form 4.19 (6 pages)
20 April 2009Statement of affairs with form 4.19 (6 pages)
21 March 2009Registered office changed on 21/03/2009 from the old coach house upper grove street leamington spa warwickshire CV32 5AN (1 page)
21 March 2009Registered office changed on 21/03/2009 from the old coach house upper grove street leamington spa warwickshire CV32 5AN (1 page)
20 March 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2009Appointment of a voluntary liquidator (1 page)
5 January 2009Total exemption full accounts made up to 31 July 2006 (6 pages)
5 January 2009Total exemption full accounts made up to 31 July 2006 (6 pages)
17 October 2008Return made up to 19/07/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2008Return made up to 19/07/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: the old coach house upper grove street leamington spa CV32 5AN (1 page)
4 August 2005Registered office changed on 04/08/05 from: the old coach house upper grove street leamington spa CV32 5AN (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005New secretary appointed (1 page)
2 August 2005Registered office changed on 02/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 August 2005Registered office changed on 02/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
19 July 2005Incorporation (6 pages)
19 July 2005Incorporation (6 pages)