GUTHRIE FURNITURE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

GUTHRIE FURNITURE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562964

Incorporation date

27/11/1990

Size

Full

Contacts

Registered address

Registered address

Imperial House, 18-21 Kings Park Road, Southampton SO15 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1990)
dot icon30/08/2011
Final Gazette dissolved following liquidation
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-05-10
dot icon30/05/2011
Return of final meeting in a members' voluntary winding up
dot icon03/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon30/08/2010
Registered office address changed from The Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE on 2010-08-31
dot icon26/08/2010
Resolutions
dot icon26/08/2010
Declaration of solvency
dot icon26/08/2010
Insolvency resolution
dot icon26/08/2010
Appointment of a voluntary liquidator
dot icon04/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon20/09/2009
Full accounts made up to 2009-06-30
dot icon07/06/2009
Location of register of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 27/02/09; full list of members
dot icon09/03/2009
Location of register of members
dot icon24/11/2008
Registered office changed on 25/11/2008 from c/o c/o littlejohn 2ND floor 1 westferry circus canary wharf london E14 4HD
dot icon24/11/2008
Appointment Terminated Secretary corporate secretarial services LIMITED
dot icon24/11/2008
Secretary appointed thomas eggar secretaries LIMITED
dot icon12/10/2008
Appointment Terminated Director razidan ghazalli
dot icon26/05/2008
Secretary's Change of Particulars / corporate secretarial services LIMITED / 08/05/2008 / HouseName/Number was: , now: c/o littlejohn; Street was: 1 park place, now: 2ND floor 1 westferry circus; Post Code was: E14 4HJ, now: E14 4HD
dot icon26/05/2008
Registered office changed on 27/05/2008 from 1 park place canary wharf london E14 4HJ
dot icon30/04/2008
Full accounts made up to 2006-12-31
dot icon13/04/2008
Return made up to 27/02/08; full list of members
dot icon26/02/2008
Return made up to 27/02/07; full list of members
dot icon17/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2006
Full accounts made up to 2005-12-31
dot icon23/04/2006
Return made up to 27/02/06; full list of members
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon19/03/2006
Secretary's particulars changed
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Auditor's resignation
dot icon26/07/2005
Registered office changed on 27/07/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon17/07/2005
Auditor's resignation
dot icon06/07/2005
Return made up to 27/02/05; full list of members
dot icon06/07/2005
Director resigned
dot icon13/12/2004
Registered office changed on 14/12/04 from: 3B bluegate park hubert road brentwood essex CM14 4JE
dot icon13/12/2004
Secretary resigned;director resigned
dot icon13/12/2004
New secretary appointed
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 27/02/04; full list of members
dot icon31/03/2004
Secretary resigned;director's particulars changed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon05/09/2003
Director resigned
dot icon05/09/2003
New secretary appointed
dot icon22/07/2003
New director appointed
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Return made up to 27/02/03; full list of members
dot icon17/07/2002
New director appointed
dot icon15/07/2002
Director resigned
dot icon15/04/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 27/02/02; full list of members
dot icon30/09/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 27/02/01; full list of members
dot icon31/08/2000
Certificate of change of name
dot icon20/08/2000
Director resigned
dot icon20/08/2000
New director appointed
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Return made up to 27/02/00; full list of members
dot icon17/06/1999
Registered office changed on 18/06/99 from: devon house 58-60 st katherine`s way london E1 9LB
dot icon15/03/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Return made up to 27/02/99; no change of members
dot icon15/03/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 27/02/98; no change of members
dot icon08/01/1998
Particulars of mortgage/charge
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 27/02/97; full list of members
dot icon06/07/1996
Director resigned
dot icon06/03/1996
Return made up to 27/02/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-12-31
dot icon12/02/1996
Director resigned
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon17/08/1995
Director resigned
dot icon27/03/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Return made up to 27/02/95; no change of members
dot icon27/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
New director appointed
dot icon17/10/1994
Director resigned
dot icon04/10/1994
Particulars of mortgage/charge
dot icon05/09/1994
Director resigned
dot icon05/09/1994
New director appointed
dot icon14/08/1994
Registered office changed on 15/08/94 from: bath house 53/60 holborn viaduct london EC1A 2ES
dot icon22/03/1994
Return made up to 16/03/94; full list of members
dot icon15/03/1994
Full accounts made up to 1993-12-31
dot icon15/08/1993
New director appointed
dot icon04/08/1993
New director appointed
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon21/03/1993
New director appointed
dot icon21/03/1993
Return made up to 16/03/93; no change of members
dot icon21/03/1993
Secretary's particulars changed;director's particulars changed
dot icon22/02/1993
New director appointed
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon18/03/1992
Return made up to 16/03/92; no change of members
dot icon30/04/1991
Return made up to 31/03/91; full list of members
dot icon22/04/1991
New director appointed
dot icon09/01/1991
Director resigned
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Ad 02/01/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon09/01/1991
Registered office changed on 10/01/91 from: 100 fetter lane london EC4A 1DD
dot icon09/01/1991
Secretary resigned
dot icon09/01/1991
New secretary appointed
dot icon09/01/1991
New director appointed
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Accounting reference date notified as 31/12
dot icon20/12/1990
Resolutions
dot icon20/12/1990
Memorandum and Articles of Association
dot icon20/12/1990
Nc inc already adjusted 17/12/90
dot icon20/12/1990
Resolutions
dot icon20/12/1990
Resolutions
dot icon13/12/1990
Certificate of change of name
dot icon27/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
20/11/2008 - Present
250
CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/10/2004 - 20/11/2008
127
Jenkinson, Douglas Mclean
Director
15/08/2000 - 14/10/2004
3
Lee, John Philip
Director
14/02/1993 - 30/07/2000
2
Khoo, Eng Choo
Director
30/12/2003 - 26/11/2007
5

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 GUTHRIE FURNITURE PRODUCTS LIMITED

GUTHRIE FURNITURE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 27/11/1990 with the registered office located at Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT. There are currently 4 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 GUTHRIE FURNITURE PRODUCTS LIMITED?

toggle

GUTHRIE FURNITURE PRODUCTS LIMITED is currently Dissolved. It was registered on 27/11/1990 and dissolved on 30/08/2011.

Where is GUTHRIE FURNITURE PRODUCTS LIMITED located?

toggle

GUTHRIE FURNITURE PRODUCTS LIMITED is registered at Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT.

What does GUTHRIE FURNITURE PRODUCTS LIMITED do?

toggle

GUTHRIE FURNITURE PRODUCTS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for GUTHRIE FURNITURE PRODUCTS LIMITED?

toggle

The latest filing was on 30/08/2011: Final Gazette dissolved following liquidation.