Company NameHomecharm Furniture Limited
Company StatusDissolved
Company Number00470153
CategoryPrivate Limited Company
Incorporation Date27 June 1949(74 years, 10 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Baron Anthony Webber Bernstein
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(42 years after company formation)
Appointment Duration13 years, 10 months (closed 17 May 2005)
RoleFurniture Manufacturers
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Normans Place
Altrincham
Cheshire
WA14 2AB
Secretary NameMr Anthony Maxwell Fox
NationalityBritish
StatusClosed
Appointed09 February 1996(46 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaraiken
Heversham
Milnthorpe
Cumbria
LA7 7ER
Director NameKeith Beckett
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strand Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 8LE
Director NameMrs Sara Frances Bernstein
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(42 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMoray John Maitland Newberry
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(42 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleSales Director
Correspondence AddressWalpole House
Browns Lane Dean Row
Wilmslow
Cheshire
SK9 2BR
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(42 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 1999)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameMr Alan Fielding
NationalityEnglish
StatusResigned
Appointed15 July 1991(42 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seymour Grove
Rochdale
Lancashire
OL16 4RB

Location

Registered AddressSilburn House
Great Bank Road
Westhoughton
BL5 3XU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts1 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2003Accounts for a dormant company made up to 1 November 2002 (5 pages)
31 July 2003Return made up to 01/07/03; full list of members (6 pages)
16 June 2003Return made up to 01/07/02; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 26 October 2001 (5 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
25 July 2001Return made up to 01/07/01; full list of members (6 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
15 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
21 July 1999Return made up to 01/07/99; full list of members (6 pages)
8 June 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
15 July 1998Return made up to 01/07/98; no change of members (4 pages)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Full accounts made up to 31 October 1997 (7 pages)
28 August 1997Full accounts made up to 31 October 1996 (7 pages)
29 July 1997Return made up to 01/07/97; full list of members (6 pages)
6 July 1996Return made up to 01/07/96; no change of members (4 pages)
2 June 1996Full accounts made up to 31 October 1995 (7 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (2 pages)
7 August 1995Return made up to 15/07/95; no change of members (6 pages)
13 April 1995Full accounts made up to 31 October 1994 (6 pages)