This company is commonly known as Counties Furniture Group. The company was founded 32 years ago and was given the registration number 02626687. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 85590 - Other education n.e.c..
Name | : | COUNTIES FURNITURE GROUP |
---|---|---|
Company Number | : | 02626687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 July 1991 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shirehall, Shropshire Council Shirehall, Abbey Foregate, Shrewsbury, United Kingdom, SY2 6ND | Corporate Secretary | 28 September 1999 | Active |
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 12 November 2015 | Active |
Ogle Hill Head, Belsay, Newcastle Upon Tyne, Great Britain, NE20 0DR | Director | 30 August 2017 | Active |
72 Church Street, South Cave, Brough, HU15 2EP | Secretary | 31 October 1991 | Active |
2 The Paddock, North Ferriby, HU14 3JU | Secretary | 04 July 1991 | Active |
The Old Chapel House, Brookhouse Road, Cheadle, Stoke-On-Trent, ST10 1PW | Secretary | 01 April 1996 | Active |
2, Gerrard Close, Cramlington, NE23 6QZ | Director | 21 November 2008 | Active |
Spindles, Addis Lane Cutnall Green, Droitwich Spa, WR9 0NB | Director | 23 March 2005 | Active |
Japonica, Chester Road, Rossett, LL12 0DL | Director | 04 July 1991 | Active |
34 Redbridge Lane East, Ilford, IG4 5ES | Director | 04 July 1991 | Active |
64 Western Avenue, Seaton Delaval, Whitley Bay, NE25 0EW | Director | 27 July 1999 | Active |
Beehive House, North Broomhill, Morpeth, United Kingdom, NE65 9UD | Director | 19 September 2013 | Active |
Holly End 50 Brookside Road, Stratford Upon Avon, CV37 9PH | Director | 25 September 1991 | Active |
38 Pendle Way, Washford Park Meole Brace, Shrewsbury, SY3 9QS | Director | 20 July 2005 | Active |
28, Bearing Way, Chigwell, IG7 4NB | Director | 13 December 2010 | Active |
Balihi Duke Street, St Georges, Telford, TF2 9BA | Director | 04 July 1991 | Active |
53 Katherine Street, Ashington, NE63 9DN | Director | 09 October 2002 | Active |
22, Brickhouse Lane, Stoke Prior, Bromsgrove, England, B60 4LX | Director | 13 October 2010 | Active |
The Beeechings, Hopton Heath, Craven Arms, SY7 0QD | Director | 18 November 1996 | Active |
27 Allen Gardens, Market Drayton, TF9 1BS | Director | 27 July 1999 | Active |
27 Allen Gardens, Market Drayton, TF9 1BS | Director | 23 July 1998 | Active |
15 Jays Close, Winyates Green, Redditch, B98 0SF | Director | 09 October 2002 | Active |
84 Solingen Estate, Blyth, NE24 3ER | Director | 12 May 2004 | Active |
1 Avondale Drive, Castlefields, Shrewsbury, SY1 2TZ | Director | 09 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-04-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-10 | Resolution | Resolution. | Download |
2018-02-20 | Accounts | Accounts with accounts type small. | Download |
2017-11-20 | Accounts | Change account reference date company previous extended. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-14 | Accounts | Accounts with accounts type small. | Download |
2015-11-25 | Resolution | Resolution. | Download |
2015-11-13 | Officers | Appoint person director company with name date. | Download |
2015-10-13 | Officers | Termination director company with name termination date. | Download |
2015-07-14 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-14 | Accounts | Accounts with accounts type small. | Download |
2015-01-12 | Resolution | Resolution. | Download |
2014-12-16 | Officers | Termination director company with name termination date. | Download |
2014-07-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.