Company NameD.G.B. Furniture Limited
Company StatusDissolved
Company Number04118409
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMarilyn Byrne
NationalityBritish
StatusClosed
Appointed31 January 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address222 Southend Arterial Road
Hornchurch
Essex
RM11 2SQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameGerard Laurence Byrne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2002)
RoleManufacturers Agent
Correspondence Address222 Southend Arterial Road
Hornchurch
Essex
RM11 2SQ
Director NameDavid Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2002)
RoleManufacturers Agent
Correspondence Address3 Dumyat Road
Causeway Head
Stirling
Stirlingshire
FK9 5HA
Scotland
Secretary NameDavid Green
NationalityBritish
StatusResigned
Appointed12 December 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2002)
RoleManufacturers Agent
Correspondence Address3 Dumyat Road
Causeway Head
Stirling
Stirlingshire
FK9 5HA
Scotland
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 2002Application for striking-off (1 page)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
2 January 2002Return made up to 01/12/01; full list of members (6 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
3 January 2001Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)