Company NameAlfred Goslett Furniture Company Limited
Company StatusDissolved
Company Number01671206
CategoryPrivate Limited Company
Incorporation Date12 October 1982(41 years, 6 months ago)
Dissolution Date8 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Keith Douglas Nicholls
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(16 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 08 January 2011)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressNooky The Paddock
Stock
Ingatestone
Essex
CM4 9BG
Director NameMrs Margaret Anne Nicholls
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(16 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 08 January 2011)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nooky
The Paddock, Stock
Ingatestone
Essex
CM4 9BG
Secretary NameMrs Margaret Anne Nicholls
NationalityBritish
StatusClosed
Appointed30 September 1999(16 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 08 January 2011)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nooky
The Paddock, Stock
Ingatestone
Essex
CM4 9BG
Director NamePeter Huish
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1982(same day as company formation)
RoleCompany Director
Correspondence Address39 Berwick Avenue
Broomfield
Chelmsford
Essex
CM1 4AW
Director NameMr Clive Edwin Best
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleManaging Director
Correspondence Address4 Hitherwood
Cranleigh
Surrey
GU6 8BN
Director NameMrs Pamela Doreen Best
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleSecretary
Correspondence Address4 Hitherwood
Cranleigh
Surrey
GU6 8BN
Secretary NameMrs Pamela Doreen Best
NationalityBritish
StatusResigned
Appointed28 September 1991(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address4 Hitherwood
Cranleigh
Surrey
GU6 8BN

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£20,159
Cash£3,922
Current Liabilities£573,936

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2011Final Gazette dissolved following liquidation (1 page)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page)
27 April 2009Registered office changed on 27/04/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page)
26 April 2009Statement of affairs with form 4.19 (8 pages)
26 April 2009Statement of affairs with form 4.19 (8 pages)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-17
(1 page)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2008Return made up to 28/09/08; full list of members (3 pages)
25 November 2008Return made up to 28/09/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 November 2007Return made up to 28/09/07; full list of members (2 pages)
14 November 2007Return made up to 28/09/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Return made up to 28/09/06; full list of members (2 pages)
21 November 2006Return made up to 28/09/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 October 2005Return made up to 28/09/05; full list of members (7 pages)
5 October 2005Return made up to 28/09/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 October 2004Return made up to 28/09/04; full list of members (7 pages)
1 October 2004Return made up to 28/09/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 October 2003Return made up to 28/09/03; full list of members (7 pages)
3 October 2003Return made up to 28/09/03; full list of members (7 pages)
29 August 2003Particulars of mortgage/charge (7 pages)
29 August 2003Particulars of mortgage/charge (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 October 2002Return made up to 28/09/02; full list of members (7 pages)
11 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 October 2001Return made up to 28/09/01; full list of members (6 pages)
31 October 2001Return made up to 28/09/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 November 2000Return made up to 28/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2000Return made up to 28/09/00; full list of members (6 pages)
19 January 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
19 January 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
22 November 1999Return made up to 28/09/99; full list of members (6 pages)
22 November 1999Return made up to 28/09/99; full list of members (6 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 November 1998Return made up to 28/09/98; full list of members (4 pages)
5 November 1998Return made up to 28/09/98; full list of members (4 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
5 November 1997Return made up to 28/09/97; no change of members (4 pages)
5 November 1997Return made up to 28/09/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
12 November 1996Return made up to 28/09/96; no change of members (4 pages)
12 November 1996Return made up to 28/09/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
10 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
24 October 1995Return made up to 28/09/95; full list of members (6 pages)
24 October 1995Return made up to 28/09/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (9 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (9 pages)
28 December 1994Declaration of satisfaction of mortgage/charge (1 page)
28 December 1994Declaration of satisfaction of mortgage/charge (1 page)