THE FURNITURE FACTORY LIMITED

Register to unlock more data on OkredoRegister

THE FURNITURE FACTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03697771

Incorporation date

18/01/1999

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 100 Temple Street, Bristol BS1 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon06/10/2011
Final Gazette dissolved following liquidation
dot icon06/07/2011
Liquidators' statement of receipts and payments to 2011-06-24
dot icon06/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-25
dot icon25/03/2010
Administrator's progress report to 2010-03-23
dot icon25/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/11/2009
Administrator's progress report to 2009-11-04
dot icon05/11/2009
Notice of extension of period of Administration
dot icon05/06/2009
Administrator's progress report to 2009-05-04
dot icon26/12/2008
Statement of administrator's proposal
dot icon20/12/2008
Statement of affairs with form 2.14B
dot icon11/11/2008
Appointment of an administrator
dot icon11/11/2008
Registered office changed on 12/11/2008 from meristem house avalon trading estate wells road, glastonbury somerset BA6 9AG
dot icon03/03/2008
Return made up to 19/01/08; full list of members
dot icon27/02/2008
Director appointed meristem holdings LTD
dot icon26/02/2008
Appointment Terminated Director meristem furniture group LIMITED
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 19/01/07; full list of members
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon27/11/2006
Declaration of assistance for shares acquisition
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon22/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Return made up to 19/01/06; full list of members
dot icon18/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-04-01
dot icon12/08/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 19/01/05; full list of members
dot icon16/05/2005
Registered office changed on 17/05/05
dot icon08/02/2005
Auditor's resignation
dot icon09/01/2005
Full accounts made up to 2004-04-02
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Secretary resigned
dot icon06/06/2004
New secretary appointed
dot icon22/02/2004
Return made up to 19/01/04; full list of members
dot icon24/10/2003
Full accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 19/01/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon11/11/2002
Secretary resigned
dot icon11/11/2002
New secretary appointed
dot icon02/10/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2001-03-31
dot icon22/04/2002
Particulars of mortgage/charge
dot icon01/04/2002
Certificate of change of name
dot icon17/02/2002
Return made up to 19/01/02; full list of members
dot icon17/02/2002
Director's particulars changed
dot icon28/01/2002
New secretary appointed
dot icon28/01/2002
Secretary resigned
dot icon28/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon04/07/2001
Particulars of mortgage/charge
dot icon25/06/2001
Memorandum and Articles of Association
dot icon18/02/2001
Return made up to 19/01/01; full list of members
dot icon18/02/2001
Director resigned
dot icon18/02/2001
New director appointed
dot icon18/02/2001
Ad 10/01/01--------- £ si 128@1=128 £ ic 112/240
dot icon18/02/2001
Resolutions
dot icon18/02/2001
Resolutions
dot icon18/02/2001
Resolutions
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon08/11/2000
New secretary appointed
dot icon23/10/2000
Secretary resigned
dot icon30/03/2000
Particulars of mortgage/charge
dot icon16/02/2000
Return made up to 19/01/00; full list of members
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
New secretary appointed
dot icon05/12/1999
Secretary's particulars changed
dot icon01/11/1999
Registered office changed on 02/11/99 from: 98 high street thame oxfordshire OX9 3EH
dot icon06/07/1999
Ad 08/04/99--------- £ si 12@1=12 £ ic 100/112
dot icon25/05/1999
Memorandum and Articles of Association
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Resolutions
dot icon25/05/1999
£ nc 100/120 07/04/99
dot icon03/05/1999
New director appointed
dot icon03/05/1999
Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
New secretary appointed
dot icon18/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERISTEM HOLDINGS LTD
Corporate Director
14/12/2007 - Present
-
MERISTEM FURNITURE GROUP LIMITED
Corporate Director
03/11/2000 - 14/12/2007
-
THE OXFORD SECRETARIAT LIMITED
Nominee Secretary
19/01/1999 - 19/01/1999
76
Vale, Anthony John
Secretary
30/09/2000 - 04/09/2001
-
Jordan, David Edward
Secretary
11/10/2001 - 26/08/2004
-

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 THE FURNITURE FACTORY LIMITED

THE FURNITURE FACTORY LIMITED is an(a) Dissolved company incorporated on 18/01/1999 with the registered office located at C/O KPMG LLP, 100 Temple Street, Bristol BS1 6AG. 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 THE FURNITURE FACTORY LIMITED?

toggle

THE FURNITURE FACTORY LIMITED is currently Dissolved. It was registered on 18/01/1999 and dissolved on 06/10/2011.

Where is THE FURNITURE FACTORY LIMITED located?

toggle

THE FURNITURE FACTORY LIMITED is registered at C/O KPMG LLP, 100 Temple Street, Bristol BS1 6AG.

What does THE FURNITURE FACTORY LIMITED do?

toggle

THE FURNITURE FACTORY LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for THE FURNITURE FACTORY LIMITED?

toggle

The latest filing was on 06/10/2011: Final Gazette dissolved following liquidation.