Company NameGainsthorpe Furniture Limited
Company StatusDissolved
Company Number02364181
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)
Previous NameLuceno International Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Steven Roger Williams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(17 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 01 November 2017)
RoleQuality Consultant
Country of ResidenceEngland
Correspondence Address27 Avon Road
Greenford
Middlesex
UB6 9JA
Secretary NameMr Steven Roger Williams
NationalityBritish
StatusClosed
Appointed07 March 2007(17 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Avon Road
Greenford
Middlesex
UB6 9JA
Director NameAlan Maurice Portnoi
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration14 years, 11 months (resigned 07 March 2007)
RoleCompany Director
Correspondence Address46 Talbot Crescent
London
NW4 4HP
Secretary NameMrs Gene Portnoi
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration14 years, 11 months (resigned 07 March 2007)
RoleCompany Director
Correspondence Address46 Talbot Crescent
London
NW4 4HP
Director NamePhilip Harold Rushmore
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(11 years after company formation)
Appointment Duration6 years, 11 months (resigned 07 March 2007)
RoleEngineer
Correspondence AddressGainsthorpe House
Gainsthorpe Road Bobbingworth
Ongar
Essex
CM5 0NF
Director NameRoy Cottee
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Thorn Lane
Rainham
Essex
RM13 9RD

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2011
Turnover£311,466
Gross Profit£75,109
Net Worth-£232,664
Current Liabilities£375,925

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
1 August 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
29 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (14 pages)
29 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (14 pages)
29 June 2015Liquidators statement of receipts and payments to 20 May 2015 (14 pages)
11 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (13 pages)
24 July 2014Liquidators statement of receipts and payments to 20 May 2014 (13 pages)
24 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (13 pages)
7 June 2013Registered office address changed from Unit 5 Cromwell Centre Roebuck Road Ilford Essex IG6 3UG on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Unit 5 Cromwell Centre Roebuck Road Ilford Essex IG6 3UG on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Unit 5 Cromwell Centre Roebuck Road Ilford Essex IG6 3UG on 7 June 2013 (1 page)
5 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Statement of affairs with form 4.19 (4 pages)
5 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Statement of affairs with form 4.19 (4 pages)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-21
(1 page)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 40,010
(4 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 40,010
(4 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
11 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
10 May 2010Director's details changed for Steven Roger Williams on 22 March 2010 (2 pages)
10 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Steven Roger Williams on 22 March 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
5 May 2009Return made up to 22/03/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from unit 5, cromwell centre roebuck road ilford essex IG6 3UG (1 page)
5 May 2009Return made up to 22/03/09; full list of members (3 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from unit 5, cromwell centre roebuck road ilford essex IG6 3UG (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of debenture register (1 page)
18 September 2008Appointment terminated director roy cottee (1 page)
18 September 2008Appointment terminated director roy cottee (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
5 May 2007Particulars of mortgage/charge (6 pages)
5 May 2007Particulars of mortgage/charge (6 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 April 2007Return made up to 22/03/07; full list of members (2 pages)
26 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 March 2007S-div 27/02/07 (2 pages)
12 March 2007Resolutions
  • RES13 ‐ Sub divided 27/02/07
(1 page)
12 March 2007S-div 27/02/07 (2 pages)
12 March 2007Resolutions
  • RES13 ‐ Sub divided 27/02/07
(1 page)
9 March 2007New director appointed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 March 2006Return made up to 22/03/06; full list of members (3 pages)
29 March 2006Return made up to 22/03/06; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 March 2005Return made up to 22/03/05; full list of members (2 pages)
22 March 2005Return made up to 22/03/05; full list of members (2 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 April 2004Return made up to 22/03/04; full list of members (3 pages)
2 April 2004Registered office changed on 02/04/04 from: unit 5 cromwell industrial estate roebuck road ilford essex IG6 3TU (1 page)
2 April 2004Return made up to 22/03/04; full list of members (3 pages)
2 April 2004Registered office changed on 02/04/04 from: unit 5 cromwell industrial estate roebuck road ilford essex IG6 3TU (1 page)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 April 2003Return made up to 22/03/03; full list of members (5 pages)
3 April 2003Return made up to 22/03/03; full list of members (5 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 July 2002Registered office changed on 19/07/02 from: 46 talbot crescent london NW4 4HP (1 page)
19 July 2002Registered office changed on 19/07/02 from: 46 talbot crescent london NW4 4HP (1 page)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
29 November 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
29 November 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
17 April 2001Return made up to 22/03/01; full list of members (6 pages)
17 April 2001Return made up to 22/03/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
3 April 2000Return made up to 22/03/00; full list of members (6 pages)
3 April 2000Return made up to 22/03/00; full list of members (6 pages)
19 January 2000Company name changed luceno international LIMITED\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed luceno international LIMITED\certificate issued on 20/01/00 (2 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 March 1999Return made up to 22/03/99; full list of members (6 pages)
23 March 1999Return made up to 22/03/99; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 April 1997Return made up to 22/03/97; full list of members (6 pages)
2 April 1997Return made up to 22/03/97; full list of members (6 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 April 1996Return made up to 22/03/96; no change of members (4 pages)
15 April 1996Return made up to 22/03/96; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 May 1995Return made up to 22/03/95; no change of members (6 pages)
30 May 1995Return made up to 22/03/95; no change of members (6 pages)