Company NameWalmsley Furnishing Plc
Company StatusDissolved
Company Number00558732
CategoryPublic Limited Company
Incorporation Date15 December 1955(67 years, 6 months ago)
Dissolution Date17 June 2009 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr David Edward Ormsby
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(35 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 17 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDalton House
Islay Road
Lytham St Annes
Flylde
FY8 4AD
Secretary NameMr Rodger Owen
NationalityBritish
StatusClosed
Appointed02 February 1996(40 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 17 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Midge Hall Drive
Bamford
Rochdale
Lancashire
OL11 4AX
Director NameMr Rodger Owen
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(40 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 17 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Midge Hall Drive
Bamford
Rochdale
Lancashire
OL11 4AX
Director NameDouglas Clarke
Date of BirthJuly 1945 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(40 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 17 June 2009)
RoleCompany Director
Correspondence Address42 Valley New Road
Royton
Oldham
Lancashire
OL2 6BN
Director NameMichael Quaife
Date of BirthOctober 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(47 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 17 June 2009)
RoleCompany Director
Correspondence Address8 Castle Court
Colne
Lancashire
BB8 7RD
Director NamePhillip Geoffrey Needham
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(48 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 17 June 2009)
RoleCompany Director
Correspondence AddressScatterford Farm
Newland
Coleford
Gloucestershire
GL16 8NG
Wales
Director NameKathleen Hunt
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(35 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1996)
RoleDirector/Company Secretary
Correspondence AddressSpringfield House Pope Lane
Penwortham
Preston
Lancashire
PR1 9DE
Director NameAlan Leonard Tugwell
Date of BirthAugust 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleSales Director
Correspondence Address3 Highgrove Court
Moss Side
Preston
Lancashire
PR5 3WN
Director NameAnn Walmsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(35 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressOsbaldeston Hall Osbaldeston Lane
Osbaldeston
Blackburn
Lancashire
BB2 7LZ
Director NamePhilip Anthony Walmsley
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 1999)
RoleManaging Director
Correspondence AddressOsbaldeston Hall Osbaldeston Lane
Osbaldeston
Blackburn
Lancashire
BB2 7LZ
Secretary NameKathleen Hunt
NationalityBritish
StatusResigned
Appointed29 April 1991(35 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressSpringfield House Pope Lane
Penwortham
Preston
Lancashire
PR1 9DE
Director NameMr Gary William Tipper
Date of BirthJuly 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(40 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Sale
Manchester
Lancashire
M33 4PJ
Director NameChristopher Dennis James Leech
Date of BirthJuly 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(41 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2003)
RoleMerchandise
Correspondence Address29 Greystock Avenue
Fulwood
Preston
Lancashire
PR2 9QN
Director NameMr Philip Anthony Walmsley
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(44 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Regent Avenue
Lytham St. Annes
Lancashire
FY8 4AG

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£41,196,000
Gross Profit£16,214,000
Net Worth£1,048,000
Cash£6,000
Current Liabilities£6,344,000

Accounts

Latest Accounts31 January 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 July 2012Bona Vacantia disclaimer (1 page)
17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Return of final meeting of creditors (1 page)
9 August 2007Appointment of a liquidator (1 page)
9 August 2007Order of court to wind up (2 pages)
1 August 2007Order of court to wind up (2 pages)
1 August 2007Notice of a court order ending Administration (7 pages)
1 August 2007Administrator's progress report (5 pages)
4 January 2007Administrator's progress report (5 pages)
6 December 2006Registered office changed on 06/12/06 from: 201 deansgate manchester lancashire M60 2AT (1 page)
7 November 2006Notice of extension of period of Administration (1 page)
29 June 2006Administrator's progress report (6 pages)
8 May 2006Registered office changed on 08/05/06 from: regent court 12 starkie street preston lancashire PR1 3LU (1 page)
31 January 2006Statement of administrator's proposal (36 pages)
12 January 2006Statement of affairs (22 pages)
9 December 2005Appointment of an administrator (1 page)
22 November 2005Full accounts made up to 31 January 2005 (22 pages)
1 August 2005Return made up to 29/04/05; no change of members (9 pages)
18 July 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
24 August 2004Full accounts made up to 31 January 2004 (21 pages)
8 May 2004Return made up to 29/04/04; full list of members (8 pages)
5 February 2004Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
25 October 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
5 June 2003Full accounts made up to 31 January 2003 (21 pages)
16 May 2003Return made up to 29/04/03; no change of members (9 pages)
6 May 2003Director resigned (1 page)
18 February 2003Auditor's resignation (1 page)
12 February 2003Director's particulars changed (1 page)
6 February 2003Auditor's resignation (1 page)
3 May 2002Return made up to 29/04/02; full list of members (9 pages)
1 May 2002Full accounts made up to 31 January 2002 (23 pages)
13 August 2001Full accounts made up to 31 January 2001 (20 pages)
15 May 2001Return made up to 29/04/01; full list of members (8 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
12 May 2000Return made up to 29/04/00; full list of members (8 pages)
12 April 2000Full accounts made up to 31 January 2000 (20 pages)
22 February 2000New director appointed (2 pages)
14 May 1999Return made up to 29/04/99; full list of members (8 pages)
4 May 1999Full accounts made up to 31 January 1999 (19 pages)
8 February 1999Director resigned (1 page)
12 August 1998Director's particulars changed (1 page)
19 May 1998Return made up to 29/04/98; no change of members (6 pages)
30 April 1998Full accounts made up to 31 January 1998 (19 pages)
6 July 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 41 friargate preston lancs PR1 2AT (1 page)
8 May 1997Return made up to 29/04/97; no change of members (6 pages)
4 May 1997Full accounts made up to 31 January 1997 (20 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
15 September 1996New director appointed (2 pages)
4 July 1996Return made up to 29/04/96; full list of members (10 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Full group accounts made up to 31 January 1996 (17 pages)
6 June 1996New director appointed (2 pages)
5 June 1996Memorandum and Articles of Association (28 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1996Auditor's report (1 page)
4 June 1996Auditor's statement (1 page)
4 June 1996Balance Sheet (1 page)
14 May 1996New secretary appointed (2 pages)
29 February 1996Ad 02/02/96--------- £ si [email protected]=1083 £ ic 100030/101113 (2 pages)
19 February 1996Conve 02/02/96 (1 page)
19 February 1996Memorandum and Articles of Association (8 pages)
19 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
19 February 1996Us$ nc 0/1250 03/02/96 (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996Secretary resigned;director resigned (2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 February 1996Declaration of assistance for shares acquisition (8 pages)
15 February 1996Declaration of assistance for shares acquisition (8 pages)
15 February 1996Declaration of assistance for shares acquisition (8 pages)
15 February 1996Declaration of assistance for shares acquisition (8 pages)
6 February 1996Particulars of mortgage/charge (4 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1996Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 1996Re-registration of Memorandum and Articles (18 pages)
31 January 1996Application for reregistration from PLC to private (1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1995Full accounts made up to 31 January 1995 (16 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Return made up to 29/04/95; no change of members (6 pages)
29 June 1990Certificate of re-registration from Private to Public Limited Company (1 page)
29 June 1990Application for reregistration from private to PLC (1 page)
11 June 1990Particulars of mortgage/charge (3 pages)
6 April 1990Ad 26/01/90--------- £ si [email protected]=96941 £ ic 3089/100030 (2 pages)
4 October 1989Declaration of satisfaction of mortgage/charge (1 page)
28 March 1989Company name changed walmsleys furniture and joinery LIMITED\certificate issued on 29/03/89 (2 pages)
15 December 1955Certificate of incorporation (1 page)