Company NameThe Tall Tree Furniture Company Limited
Company StatusDissolved
Company Number02975444
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date24 July 2009 (14 years, 9 months ago)
Previous NameGoodwood Trading Company Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Timothy John Gould
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(11 months after company formation)
Appointment Duration13 years, 11 months (closed 24 July 2009)
RoleFurniture Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address10 Shaftgate Avenue
Shepton Mallet
Somerset
BA4 5YA
Secretary NameMr Justin Matthew Coombes
NationalityBritish
StatusClosed
Appointed31 October 2005(11 years after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Court
The Island Midsomer Norton
Radstock
Avon
BA3 2HA
Director NameJane Elizabeth Irene Chivers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleFurniture Manufacturer
Correspondence AddressGreenditch Farm Parsonage Lane
Chilcompton
Bath
BA3 4JU
Secretary NameMr David Marwood Rowland
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
Little Cheverell
Devizes
Wiltshire
SN10 4JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£29,946
Cash£1,832
Current Liabilities£30,881

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2009Notice of move from Administration to Dissolution (4 pages)
8 January 2009Result of meeting of creditors (12 pages)
15 December 2008Statement of administrator's proposal (24 pages)
15 December 2008Statement of affairs with form 2.14B (10 pages)
21 October 2008Appointment of an administrator (1 page)
16 October 2008Registered office changed on 16/10/2008 from greenditch frm parsonage lane chilcompton radstock BA3 4JU (1 page)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 May 2008Company name changed goodwood trading company LIMITED\certificate issued on 19/05/08 (2 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 December 2007Return made up to 06/10/07; full list of members (3 pages)
3 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Return made up to 06/10/05; full list of members (8 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 July 2005Secretary resigned (1 page)
11 October 2004Return made up to 06/10/04; full list of members (7 pages)
7 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 October 2003Return made up to 06/10/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
11 October 2002Return made up to 06/10/02; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
27 September 2001Return made up to 06/10/01; full list of members (7 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
26 November 2000Amended full accounts made up to 31 October 1999 (9 pages)
11 October 2000Return made up to 06/10/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 October 1999 (8 pages)
14 October 1999Return made up to 06/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 October 1998 (8 pages)
9 October 1998Return made up to 06/10/98; no change of members (4 pages)
18 March 1998Full accounts made up to 31 October 1997 (8 pages)
9 October 1997Return made up to 06/10/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 October 1996 (9 pages)
20 October 1996Return made up to 06/10/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (3 pages)
20 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Return made up to 06/10/95; full list of members (6 pages)
3 October 1995Company name changed shepton pine LIMITED\certificate issued on 04/10/95 (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
6 October 1994Incorporation (13 pages)