Company NameHome And Garden Furnishings Limited
Company StatusDissolved
Company Number02861466
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Dissolution Date16 March 2010 (14 years, 1 month 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 David Brightman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Fanton Chase
Shotgate
Wickford
Essex
SS11 8QX
Secretary NameMr Lee Darren Brightman
NationalityBritish
StatusClosed
Appointed01 January 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeadow View
Homestead Road Ramsden Bellhouse
Billericay
Essex
CM11 1RP
Director NameMr Lee Darren Brightman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Homestead Road Ramsden Bellhouse
Billericay
Essex
CM11 1RP
Director NameTony John Pallant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address181 Chignal Road
Chelmsford
Essex
CM1 2JE
Secretary NameMr David Brightman
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Fanton Chase
Shotgate
Wickford
Essex
SS11 8QX
Secretary NameSteven Paul Card
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Almere
Benfleet
Essex
SS7 5PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4 Russell Court
Russell Gardens
Wickford
Essex
SS11 8QU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£1,962
Cash£3,538
Current Liabilities£152,366

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2009Appointment terminated secretary david brightman (1 page)
9 September 2009Secretary appointed mr lee brightman (1 page)
9 September 2009Appointment Terminated Secretary david brightman (1 page)
9 September 2009Secretary appointed mr lee brightman (1 page)
9 September 2009Director appointed mr david brightman (1 page)
9 September 2009Appointment Terminated Director lee brightman (1 page)
9 September 2009Director appointed mr david brightman (1 page)
9 September 2009Appointment terminated director lee brightman (1 page)
26 June 2009Return made up to 28/09/08; full list of members (5 pages)
26 June 2009Return made up to 28/09/08; full list of members (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2007Return made up to 28/09/07; full list of members (2 pages)
8 November 2007Return made up to 28/09/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 December 2006Return made up to 28/09/06; full list of members (6 pages)
18 December 2006Return made up to 28/09/06; full list of members (6 pages)
6 September 2006Accounts made up to 31 October 2005 (5 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 November 2005Registered office changed on 21/11/05 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
21 November 2005Registered office changed on 21/11/05 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
14 October 2005Return made up to 28/09/05; full list of members (6 pages)
14 October 2005Return made up to 28/09/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 October 2004Return made up to 12/10/04; full list of members (6 pages)
11 October 2004Return made up to 12/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 October 2003Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003Return made up to 12/10/03; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 October 2002Return made up to 12/10/02; full list of members (6 pages)
17 October 2002Return made up to 12/10/02; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 July 2002Registered office changed on 29/07/02 from: rochester house 275 baddon ro chelmsford essex CM2 7QA (1 page)
29 July 2002Registered office changed on 29/07/02 from: rochester house 275 baddon ro chelmsford essex CM2 7QA (1 page)
25 October 2001Return made up to 12/10/01; full list of members (6 pages)
25 October 2001Return made up to 12/10/01; full list of members (6 pages)
22 August 2001Accounts made up to 31 October 2000 (6 pages)
22 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
16 August 2000Accounts made up to 31 October 1999 (5 pages)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
28 October 1999Return made up to 12/10/99; full list of members (6 pages)
28 October 1999Return made up to 12/10/99; full list of members (6 pages)
13 October 1999Accounts made up to 31 October 1998 (5 pages)
13 October 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
29 October 1998Return made up to 12/10/98; no change of members (4 pages)
29 October 1998Return made up to 12/10/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 December 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
2 December 1997Accounts made up to 31 October 1996 (5 pages)
26 November 1997Return made up to 12/10/97; no change of members (4 pages)
26 November 1997Return made up to 12/10/97; no change of members (4 pages)
2 November 1996Return made up to 12/10/96; full list of members (6 pages)
2 November 1996Return made up to 12/10/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 October 1995 (3 pages)
4 June 1996Full accounts made up to 31 October 1995 (3 pages)
22 January 1996Accounts for a small company made up to 31 October 1994 (4 pages)
22 January 1996Accounts for a small company made up to 31 October 1994 (4 pages)
13 November 1995Return made up to 12/10/95; no change of members (4 pages)
13 November 1995Return made up to 12/10/95; no change of members (4 pages)