Company NameThe Furniture Barn Trading Company Ltd
Company StatusDissolved
Company Number06242486
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alan William Crooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address110 Ashurst Avenue Ashurst Avenue
Southend-On-Sea
SS2 4TD
Secretary NameJane Crooks
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address110 Ashurst Avenue
Southend On Sea
Essex
SS2 4TD
Director NameMr Michael George Radley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 November 2007)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCampions Oak
Sheering Road
Harlow
Essex
Cm17 Olj

Location

Registered Address4 Pondholton Drive
Witham
Essex
CM8 1QG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
8 August 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1
(4 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1
(4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Jane Crooks on 10 May 2010 (2 pages)
4 October 2010Secretary's details changed for Jane Crooks on 10 May 2010 (2 pages)
4 October 2010Director's details changed for Alan William Crooks on 10 May 2010 (2 pages)
4 October 2010Director's details changed for Alan William Crooks on 10 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
9 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
6 February 2010Annual return made up to 10 May 2009 with a full list of shareholders (11 pages)
6 February 2010Annual return made up to 10 May 2008 with a full list of shareholders (10 pages)
6 February 2010Annual return made up to 10 May 2008 with a full list of shareholders (10 pages)
6 February 2010Annual return made up to 10 May 2009 with a full list of shareholders (11 pages)
15 May 2009Director's Change of Particulars / alan crooks / 10/05/2009 / HouseName/Number was: , now: 32; Street was: 110 tyrone road, now: walton road; Area was: thorpe bay, now: ; Post Code was: SS1 3HB, now: SS1 3BQ (2 pages)
15 May 2009Director's change of particulars / alan crooks / 10/05/2009 (2 pages)
15 May 2009Secretary's Change of Particulars / jane crooks / 10/05/2009 / HouseName/Number was: , now: 32; Street was: 110 tyrone road, now: walton road; Area was: thorpe bay, now: ; Post Code was: SS1 3HB, now: SS1 3BQ (2 pages)
15 May 2009Secretary's change of particulars / jane crooks / 10/05/2009 (2 pages)
4 November 2008Registered office changed on 04/11/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page)
4 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
4 November 2008Registered office changed on 04/11/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page)
4 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
10 May 2007Incorporation (15 pages)
10 May 2007Incorporation (15 pages)