SYSTEMS FURNITURE LIMITED

Register to unlock more data on OkredoRegister

SYSTEMS FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01708275

Incorporation date

20/03/1983

Size

Full

Contacts

Registered address

Registered address

West House, Kings Cross Road, Halifax, West Yorkshire HX1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1983)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon27/03/2011
Application to strike the company off the register
dot icon21/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Ofquest Secretary Limited on 2010-09-18
dot icon21/09/2010
Director's details changed for Ofquest Director Limited on 2010-09-18
dot icon21/09/2010
Appointment of Mr Brian Hersee Heather as a director
dot icon04/08/2010
Full accounts made up to 2009-10-31
dot icon30/09/2009
Return made up to 18/09/09; full list of members
dot icon18/08/2009
Full accounts made up to 2008-10-31
dot icon15/06/2009
Registered office changed on 16/06/2009 from, irton house, warpsgrove lane, chalgrove, oxford, OX44 7TH
dot icon17/09/2008
Return made up to 18/09/08; full list of members
dot icon09/09/2008
Appointment Terminated Director david roe
dot icon30/07/2008
Full accounts made up to 2007-10-31
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Secretary's particulars changed
dot icon10/01/2008
Registered office changed on 11/01/08 from: crossley house, belle vue park, hopwood lane halifax, west yorkshire HX1 5EB
dot icon08/01/2008
Full accounts made up to 2006-10-31
dot icon17/09/2007
Return made up to 18/09/07; full list of members
dot icon18/06/2007
New director appointed
dot icon28/05/2007
Director resigned
dot icon15/04/2007
Director resigned
dot icon08/03/2007
Particulars of mortgage/charge
dot icon27/11/2006
Full accounts made up to 2005-10-31
dot icon17/09/2006
Return made up to 18/09/06; full list of members
dot icon07/02/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon14/12/2005
Full accounts made up to 2004-10-31
dot icon25/09/2005
Return made up to 18/09/05; full list of members
dot icon23/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon24/04/2005
New director appointed
dot icon28/03/2005
Miscellaneous
dot icon03/03/2005
Director resigned
dot icon26/09/2004
Return made up to 18/09/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon24/09/2003
Return made up to 18/09/03; full list of members
dot icon02/09/2003
Full accounts made up to 2002-10-31
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon24/09/2002
Return made up to 18/09/02; full list of members
dot icon29/08/2002
Full accounts made up to 2001-10-31
dot icon25/11/2001
Director resigned
dot icon19/09/2001
Return made up to 18/09/01; full list of members
dot icon19/09/2001
Director's particulars changed
dot icon22/08/2001
Full accounts made up to 2000-10-31
dot icon08/12/2000
Particulars of mortgage/charge
dot icon25/09/2000
Return made up to 18/09/00; full list of members
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/2000
New director appointed
dot icon23/05/2000
Full accounts made up to 1999-10-31
dot icon23/05/2000
New director appointed
dot icon21/05/2000
Declaration of satisfaction of mortgage/charge
dot icon21/05/2000
Declaration of satisfaction of mortgage/charge
dot icon18/05/2000
Declaration of assistance for shares acquisition
dot icon17/05/2000
Particulars of mortgage/charge
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon17/10/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon05/10/1999
Return made up to 18/09/99; no change of members
dot icon09/04/1999
Full accounts made up to 1998-12-31
dot icon21/10/1998
Return made up to 18/09/98; full list of members
dot icon09/08/1998
New director appointed
dot icon28/07/1998
Director's particulars changed
dot icon16/07/1998
Secretary's particulars changed;director's particulars changed
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon15/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
Registered office changed on 15/07/98 from: unit 2 avonside industrial, estate fedder road, st philips, bristol BS2 0UB
dot icon12/07/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Auditor's resignation
dot icon17/06/1998
Declaration of assistance for shares acquisition
dot icon17/06/1998
Memorandum and Articles of Association
dot icon17/06/1998
Resolutions
dot icon15/06/1998
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 18/09/97; no change of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon23/10/1996
Return made up to 18/09/96; full list of members
dot icon23/10/1996
Registered office changed on 24/10/96
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon19/10/1996
Registered office changed on 20/10/96 from: unit 2 lynx crescent, weston ind estate, weston super mare, BS24 9DJ
dot icon09/05/1996
Declaration of assistance for shares acquisition
dot icon13/12/1995
New secretary appointed
dot icon10/12/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon20/11/1995
Secretary resigned
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Director resigned
dot icon15/11/1995
Auditor's resignation
dot icon24/09/1995
Return made up to 18/09/95; no change of members
dot icon07/09/1995
Accounts for a small company made up to 1994-12-31
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 04/10/94; no change of members
dot icon08/08/1994
Accounts for a small company made up to 1993-12-31
dot icon06/02/1994
New director appointed
dot icon10/01/1994
Auditor's resignation
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/10/1993
Return made up to 04/10/93; full list of members
dot icon08/07/1993
Particulars of mortgage/charge
dot icon11/05/1993
Particulars of mortgage/charge
dot icon16/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/10/1992
Return made up to 04/10/92; no change of members
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon21/11/1991
Accounts for a small company made up to 1990-12-31
dot icon21/11/1991
Return made up to 04/10/91; no change of members
dot icon14/10/1990
Accounts for a small company made up to 1989-12-31
dot icon14/10/1990
Return made up to 04/10/90; full list of members
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Return made up to 19/10/89; full list of members
dot icon23/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Registered office changed on 13/06/89 from: unit 2 kingswood trading estate, park road, kingswood, bristol BS15 1QU
dot icon03/05/1989
Return made up to 01/02/89; full list of members
dot icon23/11/1988
Accounts for a small company made up to 1987-12-31
dot icon17/08/1988
Registered office changed on 18/08/88 from: 40 queen square, bristol, BS1 4QP
dot icon12/02/1988
Accounts for a small company made up to 1987-03-31
dot icon12/02/1988
Return made up to 01/02/88; full list of members
dot icon03/02/1988
Registered office changed on 04/02/88 from: unit I kingswood trading estate, park rd, kingswood bristol, BS15 2QX
dot icon03/02/1988
New secretary appointed
dot icon24/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon09/09/1987
Resolutions
dot icon09/06/1987
Return made up to 14/04/87; full list of members
dot icon13/02/1987
Full accounts made up to 1986-03-31
dot icon27/06/1986
Annual return made up to 14/01/86
dot icon26/06/1986
Full accounts made up to 1985-03-31
dot icon26/06/1986
Return made up to 14/01/86; full list of members
dot icon26/06/1986
Return made up to 15/06/84; full list of members
dot icon20/03/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, David
Director
31/05/2007 - 28/08/2008
5
GWB SECRETARY LIMITED
Corporate Secretary
25/11/1999 - 01/12/2002
25
OFQUEST SECRETARY LIMITED
Corporate Director
01/12/2002 - Present
-
OFQUEST SECRETARY LIMITED
Corporate Secretary
01/12/2002 - Present
-
Bennett, Phillip James
Secretary
11/06/1998 - 25/11/1999
9

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 SYSTEMS FURNITURE LIMITED

SYSTEMS FURNITURE LIMITED is an(a) Dissolved company incorporated on 20/03/1983 with the registered office located at West House, Kings Cross Road, Halifax, West Yorkshire HX1 1EB. 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 SYSTEMS FURNITURE LIMITED?

toggle

SYSTEMS FURNITURE LIMITED is currently Dissolved. It was registered on 20/03/1983 and dissolved on 18/07/2011.

Where is SYSTEMS FURNITURE LIMITED located?

toggle

SYSTEMS FURNITURE LIMITED is registered at West House, Kings Cross Road, Halifax, West Yorkshire HX1 1EB.

What does SYSTEMS FURNITURE LIMITED do?

toggle

SYSTEMS FURNITURE LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for SYSTEMS FURNITURE LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.