CATHEDRAL FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03870559

Incorporation date

02/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon28/01/2014
Final Gazette dissolved following liquidation
dot icon28/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/12/2012
Registered office address changed from Unit 16 Castlegrove Business Park Durban Road Bognor Regis West Sussex PO22 9QT on 2012-12-14
dot icon13/12/2012
Statement of affairs with form 4.19
dot icon13/12/2012
Appointment of a voluntary liquidator
dot icon13/12/2012
Resolutions
dot icon19/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/01/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon05/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/09/2010
Registered office address changed from Unit 15 Castlegrove Business Park Durban Road Bognor Regis West Sussex PO22 9QT on 2010-09-06
dot icon18/05/2010
Termination of appointment of Paul Ramsden as a director
dot icon14/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon14/12/2009
Director's details changed for Paul Lester Ramsden on 2009-12-15
dot icon14/12/2009
Director's details changed for Kenneth Basil Collier on 2009-12-15
dot icon14/12/2009
Director's details changed for Mrs Karina Collier on 2009-12-15
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/06/2009
Director appointed mrs karina collier
dot icon27/11/2008
Return made up to 03/11/08; full list of members
dot icon09/06/2008
Registered office changed on 10/06/2008 from gravel lane quarry lane industrial estate chichester west sussex PO19 2PQ
dot icon01/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 03/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon27/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/01/2007
Return made up to 03/11/06; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 03/11/05; full list of members
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon17/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Registered office changed on 11/01/05 from: new hampshire court st pauls road portsmouth PO5 4AQ
dot icon05/01/2005
Accounts made up to 2004-11-30
dot icon04/01/2005
Particulars of mortgage/charge
dot icon21/12/2004
Certificate of change of name
dot icon19/12/2004
Accounting reference date shortened from 31/03/05 to 30/11/04
dot icon19/12/2004
Director resigned
dot icon19/12/2004
Secretary resigned
dot icon29/11/2004
Return made up to 03/11/04; full list of members
dot icon29/11/2004
Secretary's particulars changed;director's particulars changed
dot icon01/09/2004
Accounts made up to 2004-03-31
dot icon20/06/2004
Registered office changed on 21/06/04 from: 16 grove road south southsea hampshire PO5 3QP
dot icon09/11/2003
Return made up to 03/11/03; full list of members
dot icon02/11/2003
Accounts made up to 2003-03-31
dot icon02/11/2003
New secretary appointed
dot icon02/11/2003
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon15/11/2002
Return made up to 03/11/02; full list of members
dot icon15/11/2002
Director resigned
dot icon22/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2001
Return made up to 03/11/01; full list of members
dot icon26/06/2001
Accounts made up to 2001-03-31
dot icon15/11/2000
Return made up to 03/11/00; full list of members
dot icon13/11/2000
Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon07/11/1999
Secretary resigned
dot icon02/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2011
dot iconLast change occurred
29/11/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2011
dot iconNext account date
29/11/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
02/11/1999 - 02/11/1999
3976
Walter, Stephen Richard
Director
02/11/1999 - 12/12/2004
22
Walter, Andrew Michael
Director
02/11/1999 - 30/03/2002
3
Collier, Kenneth Basil
Director
12/12/2004 - Present
-
Pitts, Ian David
Secretary
02/11/1999 - 09/10/2003
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL FURNITURE LIMITED

CATHEDRAL FURNITURE LIMITED is an(a) Dissolved company incorporated on 02/11/1999 with the registered office located at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL FURNITURE LIMITED?

toggle

CATHEDRAL FURNITURE LIMITED is currently Dissolved. It was registered on 02/11/1999 and dissolved on 28/01/2014.

Where is CATHEDRAL FURNITURE LIMITED located?

toggle

CATHEDRAL FURNITURE LIMITED is registered at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY.

What does CATHEDRAL FURNITURE LIMITED do?

toggle

CATHEDRAL FURNITURE LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for CATHEDRAL FURNITURE LIMITED?

toggle

The latest filing was on 28/01/2014: Final Gazette dissolved following liquidation.