Company NameBOHM Beautiful Furniture Limited
Company StatusDissolved
Company Number01673566
CategoryPrivate Limited Company
Incorporation Date22 October 1982(41 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameG D S (Manchester) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Lee Bohm
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(11 years, 5 months after company formation)
Appointment Duration22 years (closed 26 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Waterslea Drive
Bolton
Lancashire
BL1 5FJ
Secretary NameAnn Marie Bohm
NationalityBritish
StatusClosed
Appointed16 April 2004(21 years, 6 months after company formation)
Appointment Duration12 years (closed 26 April 2016)
RoleConsultant
Correspondence Address56 Waterslea Drive
Bolton
Lancashire
BL1 5FJ
Director NameMalcolm Victor Bohm
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 26 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Granary Lane
Worsley
Manchester
Gtr Manchester
M28 2PH
Director NameMrs Gay Bohm
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 May 1994)
RoleHousewife
Correspondence AddressThe White House
Victoria Road
Bolton
Lancashire
BL1 5AS
Director NameMr Malcolm Victor Bohm
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 April 2002)
RoleFurniture Retailer
Correspondence Address7 Quayside Close
Worsley
Manchester
M28 1YB
Secretary NameMrs Gay Bohm
NationalityBritish
StatusResigned
Appointed17 May 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 1994)
RoleHousewife
Correspondence AddressThe White House
Victoria Road
Bolton
Lancashire
BL1 5AS
Secretary NameMr Darren Lee Bohm
NationalityBritish
StatusResigned
Appointed06 April 1994(11 years, 5 months after company formation)
Appointment Duration8 years (resigned 29 April 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Waterslea Drive
Bolton
Lancashire
BL1 5FJ
Secretary NameSandra Lea Dixon
NationalityBritish
StatusResigned
Appointed29 April 2002(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2004)
RoleAccounts Manager
Correspondence Address73 Barkway Road
Stretford
Manchester
Lancashire
M32 9DU

Contact

Websitebohm.biz

Location

Registered Address91 Princess Street
Manchester
M1 4HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

56 at £1Darren Lee Bohm
56.00%
Ordinary
44 at £1Nicola Parrish
44.00%
Ordinary

Financials

Year2014
Net Worth£116,150
Cash£44,452
Current Liabilities£3,077

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 December 1998Delivered on: 14 December 1998
Satisfied on: 6 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the lands cabaret club & bar woodhouse lane beech hill wigan greater manchester-GM642551. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 May 1984Delivered on: 14 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specilic equitable charge over all l/h & f/h properties and/or the proceeds of sale thereof.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
29 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Director's details changed for Malcolm Victor Bohm on 1 January 2013 (2 pages)
21 August 2013Director's details changed for Darren Lee Bohm on 1 January 2013 (2 pages)
21 August 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 August 2013Director's details changed for Malcolm Victor Bohm on 1 January 2013 (2 pages)
21 August 2013Director's details changed for Darren Lee Bohm on 1 January 2013 (2 pages)
21 August 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
28 February 2013Registered office address changed from 271-291 Bury New Road Manchester M7 2YN on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 271-291 Bury New Road Manchester M7 2YN on 28 February 2013 (1 page)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 May 2009Registered office changed on 21/05/2009 from 271-291 bury new road manchester M7 2YM (1 page)
21 May 2009Registered office changed on 21/05/2009 from 271-291 bury new road manchester M7 2YN (1 page)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 May 2009Registered office changed on 21/05/2009 from 271-291 bury new road manchester M7 2YM (1 page)
21 May 2009Registered office changed on 21/05/2009 from 271-291 bury new road manchester M7 2YN (1 page)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 June 2008Return made up to 17/05/08; full list of members (7 pages)
25 June 2008Return made up to 17/05/08; full list of members (7 pages)
11 June 2008Director appointed malcolm victor bohm (1 page)
11 June 2008Director appointed malcolm victor bohm (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 July 2007Return made up to 17/05/07; no change of members (6 pages)
2 July 2007Return made up to 17/05/07; no change of members (6 pages)
21 August 2006Return made up to 17/05/06; full list of members (6 pages)
21 August 2006Return made up to 17/05/06; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
31 May 2005Return made up to 17/05/05; full list of members (6 pages)
31 May 2005Return made up to 17/05/05; full list of members (6 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o guest & co 91 princess street manchester M1 4HT (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o guest & co 91 princess street manchester M1 4HT (1 page)
20 September 2004Company name changed g d s (manchester) LIMITED\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed g d s (manchester) LIMITED\certificate issued on 20/09/04 (2 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
26 May 2004Return made up to 17/05/04; full list of members (6 pages)
26 May 2004Return made up to 17/05/04; full list of members (6 pages)
5 May 2004New secretary appointed (1 page)
5 May 2004Secretary resigned (2 pages)
5 May 2004New secretary appointed (1 page)
5 May 2004Secretary resigned (2 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
22 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002Secretary resigned (1 page)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2001Registered office changed on 11/04/01 from: 39 great ducie street manchester lancashire M3 1PU (1 page)
11 April 2001Registered office changed on 11/04/01 from: 39 great ducie street manchester lancashire M3 1PU (1 page)
10 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 June 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
9 June 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
25 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1995Full accounts made up to 30 September 1995 (7 pages)
14 December 1995Full accounts made up to 30 September 1995 (7 pages)
6 June 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)