Company NamePDQ Furniture Limited
Company StatusDissolved
Company Number05155623
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)
Previous NamesNicmar 3 Limited and Openbook Furniture Consultancy And Procurement Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Robert Lowery
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Cockridden Farm Industrial Estate
Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
Director NameMrs Sara Ann Lowery
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Cockridden Farm Industrial Estate
Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
Director NameDavid Deiraniya
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address134 Saint Stephens Road
Hounslow
Middlesex
TW3 2BW
Director NameMr John Paul James
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Broadfields
East Molesey
Surrey
KT8 0BW
Director NameMr Martin Wharton Stocks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglewood
Station Road, Bramley
Guildford
GU5 0AY
Secretary NameThomas Linton Brettle
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 69 St Georges Square
London
SW1V 3QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepdqfurniture.co.uk
Telephone0800 5677875
Telephone regionFreephone

Location

Registered AddressUnit 14 Cockridden Farm Industrial Estate
Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

5k at £0.1Sara Lowery
50.00%
Ordinary
5k at £0.1Steven Lowery
50.00%
Ordinary

Financials

Year2014
Net Worth£2,986
Cash£161
Current Liabilities£46,429

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
13 September 2019Application to strike the company off the register (3 pages)
20 June 2019Confirmation statement made on 16 June 2019 with updates (3 pages)
16 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 April 2019Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
11 October 2017Registered office address changed from The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Unite 14, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH England to Unit 14 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unite 14, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Unite 14, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH England to Unit 14 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unite 14, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH on 11 October 2017 (1 page)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Notification of Steven Robert Lowery as a person with significant control on 16 June 2017 (2 pages)
13 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
13 July 2017Notification of Sara Ann Lowery as a person with significant control on 16 June 2017 (2 pages)
13 July 2017Notification of Steven Robert Lowery as a person with significant control on 16 June 2017 (2 pages)
13 July 2017Notification of Sara Ann Lowery as a person with significant control on 16 June 2017 (2 pages)
13 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
10 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
10 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 29 July 2014 (1 page)
29 July 2014Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to The Coach House, Baddow Park, West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 29 July 2014 (1 page)
29 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
28 July 2014Registered office address changed from C/O Cheverhall Solutions Ltd the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Cheverhall Solutions Ltd the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to The Coach House West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 28 July 2014 (1 page)
17 October 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(3 pages)
17 October 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2012Termination of appointment of Martin Stocks as a director (1 page)
15 October 2012Appointment of Mrs Sara Ann Lowery as a director (2 pages)
15 October 2012Director's details changed for Mr Steven Robert Lowery on 15 October 2012 (2 pages)
15 October 2012Appointment of Mrs Sara Ann Lowery as a director (2 pages)
15 October 2012Director's details changed for Mr Steven Robert Lowery on 15 October 2012 (2 pages)
15 October 2012Termination of appointment of Martin Stocks as a director (1 page)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from Unit 5 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Unit 5 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England on 25 June 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
25 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
25 January 2011Registered office address changed from Highview House 31 Highview Gardens Upminster Essex RM14 2YU on 25 January 2011 (1 page)
25 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
25 January 2011Registered office address changed from Highview House 31 Highview Gardens Upminster Essex RM14 2YU on 25 January 2011 (1 page)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 August 2010Director's details changed for Steven Robert Lowery on 16 June 2010 (2 pages)
10 August 2010Director's details changed for Steven Robert Lowery on 16 June 2010 (2 pages)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 September 2009Return made up to 16/06/09; full list of members (10 pages)
7 September 2009Return made up to 16/06/09; full list of members (10 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 August 2009Registered office changed on 28/08/2009 from 14 carlson court 116 putney bridge road london SW15 2NQ (1 page)
28 August 2009Registered office changed on 28/08/2009 from 14 carlson court 116 putney bridge road london SW15 2NQ (1 page)
16 July 2009Appointment terminated director john james (1 page)
16 July 2009Appointment terminated director john james (1 page)
16 July 2009Appointment terminated secretary thomas brettle (1 page)
16 July 2009Appointment terminated secretary thomas brettle (1 page)
25 June 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 June 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 September 2008Resolutions
  • RES13 ‐ Redesignation of shares 02/07/2008
(1 page)
23 September 2008Resolutions
  • RES13 ‐ Redesignation of shares 02/07/2008
(1 page)
19 September 2008Director appointed steven lowery (2 pages)
19 September 2008Director appointed steven lowery (2 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 June 2008Appointment terminated director david deiraniya (1 page)
16 June 2008Appointment terminated director david deiraniya (1 page)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 May 2008Company name changed openbook furniture consultancy and procurement LIMITED\certificate issued on 16/05/08 (2 pages)
16 May 2008Company name changed openbook furniture consultancy and procurement LIMITED\certificate issued on 16/05/08 (2 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Return made up to 16/06/07; full list of members (2 pages)
29 January 2008Return made up to 16/06/07; full list of members (2 pages)
26 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
26 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
22 July 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
26 July 2005Return made up to 16/06/05; full list of members (7 pages)
26 July 2005Return made up to 16/06/05; full list of members (7 pages)
10 May 2005Company name changed nicmar 3 LIMITED\certificate issued on 10/05/05 (2 pages)
10 May 2005Company name changed nicmar 3 LIMITED\certificate issued on 10/05/05 (2 pages)
12 August 2004Ad 30/06/04--------- £ si [email protected] (2 pages)
12 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2004Ad 30/06/04--------- £ si [email protected] (2 pages)
12 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
16 June 2004Incorporation (17 pages)
16 June 2004Incorporation (17 pages)