Company NameAscential Office Furniture Limited
Company StatusDissolved
Company Number04818568
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameLuckywooden Limited

Business Activity

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

Directors

Director NameGlen David Outerbirdge
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (closed 22 February 2005)
RoleFurniture Manufacturer
Correspondence Address18 Manor Road
Sudbury
Suffolk
CO10 1PB
Secretary NameSecretarius Limited (Corporation)
StatusClosed
Appointed02 June 2004(11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 February 2005)
Correspondence Address3 Daneway Gardens
Leiston
Suffolk
IP16 4XA
Secretary NameTersea Outerbridge
NationalityBritish
StatusResigned
Appointed21 July 2003(2 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 2004)
RoleFurniture Manufacturer
Correspondence Address18 Manor Road
Sudbury
Suffolk
CO10 1PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
26 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 2004New secretary appointed (2 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Memorandum and Articles of Association (9 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
29 July 2003Company name changed luckywooden LIMITED\certificate issued on 29/07/03 (2 pages)