Company NameThe Herriot Furniture Company Limited
DirectorsDavid Stephen Burke and Thomas Kenneth Murray
Company StatusDissolved
Company Number03308065
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 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 NameDavid Stephen Burke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Abbeydale Close
Ashton Under Lyne
Lancashire
OL6 9AS
Director NameMr Thomas Kenneth Murray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder House
35 Glenavon Drive
Rochdale
Lancashire
OL12 6DT
Secretary NameDavid Stephen Burke
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Abbeydale Close
Ashton Under Lyne
Lancashire
OL6 9AS
Director NameDavid John Monks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleOffice Furniture
Correspondence Address8 Ashmeade
Halebarns
Altrincham
Cheshire
WA15 0DB
Director NameMr Timothy John Tootle
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1998(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Moor Lane
Woodford
Cheshire
SK7 1PW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£74,800
Cash£74,230
Current Liabilities£436,192

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 May 2005Dissolved (1 page)
10 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Registered office changed on 03/12/03 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
18 November 2003Statement of affairs (7 pages)
18 November 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2003Director resigned (1 page)
23 January 2003Return made up to 27/01/03; full list of members (8 pages)
5 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
24 January 2002Return made up to 27/01/02; full list of members (7 pages)
28 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 January 2001Return made up to 27/01/01; full list of members (7 pages)
5 February 2000Return made up to 27/01/00; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 January 1999Return made up to 27/01/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998New director appointed (2 pages)
9 February 1998£ nc 99/100 23/01/98 (1 page)
9 February 1998Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Return made up to 27/01/98; full list of members (6 pages)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1997Secretary resigned (1 page)
27 January 1997Incorporation (24 pages)