Company NameFurniture Fanatics Ltd
Company StatusDissolved
Company Number05534699
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NamesBeaver And Tapley (UK) Ltd and Beaver And Tapley Furniture Ltd

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMiss Jennifer Arthur
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Winchester Street
Basingstoke
Hants
RG21 7EF
Director NameMr Clive Heygate Drury
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Winchester Street
Basingstoke
Hants
RG21 7EF
Secretary NameMiss Jennifer Arthur
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Winchester Street
Basingstoke
Hants
RG21 7EF
Director NameRobert John Gordon Harper
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleEngineer
Correspondence AddressHigh Building Courtyard
Vann Road
Fernhurst, Haslemere
Surrey
GU27 3NL

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,452
Cash£13,668
Current Liabilities£69,173

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 October 2010Final Gazette dissolved following liquidation (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
14 December 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
14 December 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
2 December 2008Appointment of a voluntary liquidator (1 page)
2 December 2008Appointment of a voluntary liquidator (1 page)
26 November 2008Registered office changed on 26/11/2008 from 37 winchester street basingstoke hampshire RG21 7EF (1 page)
26 November 2008Statement of affairs with form 4.19 (6 pages)
26 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2008Statement of affairs with form 4.19 (6 pages)
26 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-18
(1 page)
26 November 2008Registered office changed on 26/11/2008 from 37 winchester street basingstoke hampshire RG21 7EF (1 page)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Return made up to 11/08/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 April 2007Registered office changed on 02/04/07 from: first floor 2 cross street basingstoke hampshire RG21 7DQ (1 page)
2 April 2007Registered office changed on 02/04/07 from: first floor 2 cross street basingstoke hampshire RG21 7DQ (1 page)
6 March 2007Company name changed beaver and tapley furniture LTD\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed beaver and tapley furniture LTD\certificate issued on 06/03/07 (2 pages)
31 August 2006Return made up to 11/08/06; full list of members (7 pages)
31 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Company name changed beaver and tapley (uk) LTD\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed beaver and tapley (uk) LTD\certificate issued on 21/03/06 (2 pages)
28 February 2006Director resigned (2 pages)
28 February 2006Director resigned (2 pages)
20 February 2006Registered office changed on 20/02/06 from: high building courtyard fernhurst, haslemere surrey GU27 3NL (1 page)
20 February 2006Registered office changed on 20/02/06 from: high building courtyard fernhurst, haslemere surrey GU27 3NL (1 page)
11 August 2005Incorporation (13 pages)
11 August 2005Incorporation (13 pages)