Company NameWooden Home Furniture Limited
Company StatusDissolved
Company Number07017285
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Jakob Reilly
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Highfields
Ashtead
Surrey
KT21 2NL
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 May 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 26 January 2016)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameHelen Pearce
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2010)
RoleAccountant
Correspondence Address6 Norton Avenue
Hereford
Herefordshire
HR2 6DN
Wales
Director NameAdam Gareth Dodd
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Hill Street
Stourbridge
West Midlands
DY8 1AR

Contact

Websitewww.directfurnituregroup.com/
Telephone0845 1280038
Telephone regionUnknown

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Shareholders

50 at £1Mr Adam Gareth Dodd
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,104
Cash£3,402
Current Liabilities£525

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
8 July 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50
(4 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50
(4 pages)
11 June 2014Termination of appointment of Adam Dodd as a director (1 page)
11 June 2014Appointment of Mr Jakob Reilly as a director (2 pages)
11 June 2014Appointment of Mr Jakob Reilly as a director (2 pages)
11 June 2014Termination of appointment of Adam Dodd as a director (1 page)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50
(4 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
19 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
16 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
16 November 2011Director's details changed for Adam Gareth Dodd on 13 September 2011 (2 pages)
16 November 2011Director's details changed for Adam Gareth Dodd on 13 September 2011 (2 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 June 2011Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 6 June 2011 (2 pages)
6 June 2011Appointment of James Crosby Secretarial Services Limited as a secretary (3 pages)
6 June 2011Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 6 June 2011 (2 pages)
6 June 2011Appointment of James Crosby Secretarial Services Limited as a secretary (3 pages)
6 June 2011Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 6 June 2011 (2 pages)
18 March 2011Registered office address changed from Ember House 35-37 35-37 Creek Road East Molesey Surrey KT8 9BE on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Ember House 35-37 35-37 Creek Road East Molesey Surrey KT8 9BE on 18 March 2011 (1 page)
22 February 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 22 February 2011 (2 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 9 November 2010 (1 page)
3 November 2010Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
3 November 2010Termination of appointment of Helen Pearce as a director (2 pages)
3 November 2010Termination of appointment of Helen Pearce as a director (2 pages)
3 November 2010Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
14 September 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 14 September 2010 (1 page)
14 September 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 14 September 2010 (1 page)
17 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 50
(2 pages)
17 October 2009Appointment of Helen Pearce as a director (2 pages)
17 October 2009Appointment of Adam Gareth Dodd as a director (2 pages)
17 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 50
(2 pages)
17 October 2009Appointment of Helen Pearce as a director (2 pages)
17 October 2009Appointment of Adam Gareth Dodd as a director (2 pages)
14 September 2009Appointment terminated director peter valaitis (1 page)
14 September 2009Appointment terminated director peter valaitis (1 page)
13 September 2009Incorporation (13 pages)
13 September 2009Incorporation (13 pages)