Company NameShire Wholesale Furnishings Limited
Company StatusDissolved
Company Number01289988
CategoryPrivate Limited Company
Incorporation Date9 December 1976(47 years, 5 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr John Gaverne Hooper
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(15 years after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2005)
RoleCompany Director
Correspondence AddressBridge House Sudbury Road
Lavenham
Sudbury
Suffolk
CO10 9PJ
Secretary NameElizabeth Hooper
NationalityBritish
StatusClosed
Appointed06 April 1992(15 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 07 June 2005)
RoleCompany Director
Correspondence AddressBridge House Sudbury Road
Lavenham
Sudbury
Suffolk
CO10 9PJ
Director NamePeter Lauder Oakley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressTarnwood Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LW
Director NameMelvin Anthony Wilfred Reader
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 1994)
RoleShop Manager
Correspondence Address1 Orpen Road
Hove
East Sussex
BN3 6NJ
Secretary NameMr John Gaverne Hooper
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressBridge House Sudbury Road
Lavenham
Sudbury
Suffolk
CO10 9PJ

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£11,125
Gross Profit£1,422
Net Worth£4,916
Cash£4,957
Current Liabilities£625

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2004Voluntary strike-off action has been suspended (1 page)
31 August 2004Application for striking-off (1 page)
8 January 2004Return made up to 21/12/03; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
24 March 2003Return made up to 21/12/02; full list of members (6 pages)
24 March 2003Registered office changed on 24/03/03 from: 61-65 north station road colchester essex CO1 1RQ (1 page)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (7 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
5 January 2000Return made up to 21/12/99; full list of members (6 pages)
5 November 1999Full accounts made up to 30 April 1999 (7 pages)
22 March 1999Return made up to 21/12/98; full list of members (6 pages)
17 December 1998Full accounts made up to 30 April 1998 (11 pages)
20 January 1998Return made up to 21/12/97; no change of members (4 pages)
8 January 1998Full accounts made up to 30 April 1997 (11 pages)
26 June 1997Registered office changed on 26/06/97 from: 65 high street colchester essex CO1 1DN (1 page)
12 February 1997Return made up to 21/12/96; no change of members (5 pages)
24 December 1996Full accounts made up to 30 April 1996 (10 pages)
24 April 1996Return made up to 21/12/95; full list of members (7 pages)
23 January 1996Full accounts made up to 30 April 1995 (10 pages)