This company is commonly known as The School Furniture Company Limited. The company was founded 23 years ago and was given the registration number 04075550. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | THE SCHOOL FURNITURE COMPANY LIMITED |
---|---|---|
Company Number | : | 04075550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 September 2000 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6RY | Director | 01 January 2014 | Active |
Woodside, Greycoat Lane, Newton Abbot, TQ12 6PX | Secretary | 21 September 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 September 2000 | Active |
Woodside, Greycoat Lane, Newton Abbot, TQ12 6PX | Director | 21 September 2000 | Active |
3 Hawthorne Close, Aller Park, Newton Abbot, TQ12 4TG | Director | 05 July 2004 | Active |
3 Hawthorne Close, Aller Park, Newton Abbot, TQ12 4TG | Director | 05 July 2004 | Active |
Woodside, Greycoat Lane, Newton Abbot, TQ12 6PX | Director | 21 September 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 September 2000 | Active |
Mrs Deborah Ann Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Michael House, Castle Street, Exeter, England, EX4 3LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Address | Change registered office address company with date old address new address. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Officers | Termination director company with name. | Download |
2014-03-25 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-23 | Address | Change registered office address company with date old address. | Download |
2014-01-23 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.