FURNITURE LAND (HULL) LTD

Register to unlock more data on OkredoRegister

FURNITURE LAND (HULL) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03945206

Incorporation date

09/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 2 Stable Court Hesslewood Business Park, Ferriby Road, Hessle HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon16/07/2018
Final Gazette dissolved following liquidation
dot icon16/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2018
Liquidators' statement of receipts and payments to 2017-11-16
dot icon30/11/2016
Registered office address changed from 14 New Cleveland Street Hull HU8 7EX to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 2016-12-01
dot icon29/11/2016
Statement of affairs with form 4.19
dot icon29/11/2016
Appointment of a voluntary liquidator
dot icon29/11/2016
Resolutions
dot icon03/05/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon03/01/2016
Certificate of change of name
dot icon03/01/2016
Change of name notice
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon23/01/2014
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2014-01-24
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon09/03/2011
Secretary's details changed for Ashley Benjamin Abbey on 2011-03-10
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Termination of appointment of Paula Abbey as a director
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for Paula Abbey on 2010-03-10
dot icon10/03/2010
Director's details changed for Ashley Benjamin Abbey on 2010-03-10
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/04/2008
Return made up to 10/03/08; full list of members
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 10/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 10/03/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 10/03/05; full list of members
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New secretary appointed
dot icon06/10/2004
Secretary resigned;director resigned
dot icon05/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/03/2004
Return made up to 10/03/04; full list of members
dot icon22/12/2003
Secretary resigned;director resigned
dot icon22/12/2003
New secretary appointed
dot icon06/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 14/03/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 10/03/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/10/2001
New director appointed
dot icon27/03/2001
Return made up to 10/03/01; full list of members
dot icon01/02/2001
Ad 01/01/01--------- £ si 19500@1=19500 £ ic 89804/109304
dot icon01/02/2001
Resolutions
dot icon01/02/2001
£ nc 100000/500000 01/01/01
dot icon06/06/2000
Nc inc already adjusted 06/04/00
dot icon06/06/2000
Ad 06/04/00--------- £ si 89802@1=89802 £ ic 2/89804
dot icon06/06/2000
Resolutions
dot icon16/04/2000
Memorandum and Articles of Association
dot icon09/04/2000
Director resigned
dot icon09/04/2000
Secretary resigned
dot icon09/04/2000
New secretary appointed;new director appointed
dot icon09/04/2000
New director appointed
dot icon23/03/2000
Certificate of change of name
dot icon21/03/2000
Registered office changed on 22/03/00 from: 6-8 underwood street london N1 7JQ
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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
Ms Paula Abbey
Director
02/09/2004 - 29/09/2010
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/03/2000 - 14/03/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/03/2000 - 14/03/2000
36021
Abbey, Ashley Benjamin
Secretary
02/09/2004 - Present
-
Abbey, Eric Leslie
Secretary
14/03/2000 - 31/10/2003
-

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 FURNITURE LAND (HULL) LTD

FURNITURE LAND (HULL) LTD is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at Suite 2 Stable Court Hesslewood Business Park, Ferriby Road, Hessle HU13 0LH. There are currently 2 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 FURNITURE LAND (HULL) LTD?

toggle

FURNITURE LAND (HULL) LTD is currently Dissolved. It was registered on 09/03/2000 and dissolved on 16/07/2018.

Where is FURNITURE LAND (HULL) LTD located?

toggle

FURNITURE LAND (HULL) LTD is registered at Suite 2 Stable Court Hesslewood Business Park, Ferriby Road, Hessle HU13 0LH.

What does FURNITURE LAND (HULL) LTD do?

toggle

FURNITURE LAND (HULL) LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for FURNITURE LAND (HULL) LTD?

toggle

The latest filing was on 16/07/2018: Final Gazette dissolved following liquidation.