Company NameTurnchapel Furniture Ltd
Company StatusDissolved
Company Number06305251
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameKatie Stella Mullan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreezes Farm
North Street, Steeple Bumpstead
Haverhill
Suffolk
CB9 7DP
Director NameMr David John Mullan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreezes Farm
North Street
Steeple Bumpstead
Suffolk
CB9 7DP
Director NameMr Gareth Richard Mullan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House 40 Station Road
Sudbury
Suffolk
CO10 2SS
Director NameMr Toby Paul Frederick Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Vache Lane
Chalfont St Giles
Bucks
HP8 4SB
Secretary NameMr Gareth Richard Mullan
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
CO9 4AH
Director NameMr David John Mullan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomfield Sudbury Road
Newton
Sudbury
Suffolk
CO10 0QS

Contact

Websitewww.turnchapelfurniture.com
Email address[email protected]
Telephone01440 730758
Telephone regionHaverhill

Location

Registered AddressBaythorne Hall
Baythorne End
Halstead
CO9 4AH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,341
Current Liabilities£21,341

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (3 pages)
18 February 2019Termination of appointment of Gareth Richard Mullan as a secretary on 23 January 2019 (1 page)
18 February 2019Termination of appointment of David John Mullan as a director on 23 January 2019 (1 page)
12 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 April 2017Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead CO9 4AH on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead CO9 4AH on 25 April 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Registered office address changed from Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS to Lake House Market Hill Royston Hertfordshire SG8 9JN on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS to Lake House Market Hill Royston Hertfordshire SG8 9JN on 17 October 2016 (1 page)
19 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
3 December 2014Appointment of Mr David John Mullan as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr David John Mullan as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr David John Mullan as a director on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Freezes Farm North Street, Steeple Bumpstead Haverhill Suffolk CB9 7DP to Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Freezes Farm North Street, Steeple Bumpstead Haverhill Suffolk CB9 7DP to Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Freezes Farm North Street, Steeple Bumpstead Haverhill Suffolk CB9 7DP to Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS on 1 December 2014 (1 page)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
1 August 2012Termination of appointment of Toby Smith as a director (1 page)
1 August 2012Termination of appointment of Toby Smith as a director (1 page)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
1 August 2012Termination of appointment of Toby Smith as a director (1 page)
1 August 2012Termination of appointment of Toby Smith as a director (1 page)
2 May 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 May 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Katie Stella Mullan on 6 July 2010 (2 pages)
5 September 2010Director's details changed for Katie Stella Mullan on 6 July 2010 (2 pages)
5 September 2010Director's details changed for Katie Stella Mullan on 6 July 2010 (2 pages)
5 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 February 2010Secretary's details changed for Mr Gareth Richard Mullan on 1 February 2010 (1 page)
10 February 2010Secretary's details changed for Mr Gareth Richard Mullan on 1 February 2010 (1 page)
10 February 2010Secretary's details changed for Mr Gareth Richard Mullan on 1 February 2010 (1 page)
9 February 2010Termination of appointment of Gareth Mullan as a director (1 page)
9 February 2010Termination of appointment of Gareth Mullan as a director (1 page)
13 August 2009Return made up to 06/07/09; full list of members (4 pages)
13 August 2009Return made up to 06/07/09; full list of members (4 pages)
29 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
20 February 2009Appointment terminated director david mullan (1 page)
20 February 2009Appointment terminated director david mullan (1 page)
4 August 2008Director and secretary's change of particulars / gareth mullan / 19/09/2007 (1 page)
4 August 2008Return made up to 06/07/08; full list of members (4 pages)
4 August 2008Return made up to 06/07/08; full list of members (4 pages)
4 August 2008Director and secretary's change of particulars / gareth mullan / 19/09/2007 (1 page)
6 July 2007Incorporation (24 pages)
6 July 2007Incorporation (24 pages)