Company NameFurniturewise Limited
DirectorsTimothy John Lamb and Simon Harris Mapp
Company StatusDissolved
Company Number02037460
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 9 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 NameTimothy John Lamb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(4 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleFurniture And Carpet Retailer
Correspondence Address3 Alne Bank Road
Alcester
Warwickshire
B49 6QU
Director NameMr Simon Harris Mapp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(4 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleFurniture And Carpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address174 Tilehouse Lane
Shirley
Solihull
West Midlands
B90 1PW
Secretary NameMr Simon Harris Mapp
NationalityBritish
StatusCurrent
Appointed14 February 1991(4 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Tilehouse Lane
Shirley
Solihull
West Midlands
B90 1PW

Location

Registered AddressRiver Place
City Road East
Manchester
M15 4PG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Registered office changed on 16/01/01 from: 43 south street reading berkshire RG1 4QU (1 page)
15 June 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
15 January 1996Registered office changed on 15/01/96 from: 6TH floor phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
4 January 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Receiver's abstract of receipts and payments (2 pages)
21 December 1995Receiver ceasing to act (2 pages)
21 June 1995Receiver's abstract of receipts and payments (2 pages)