Company NameFurniture Style Ltd
DirectorSimon Owen Delfinis
Company StatusDissolved
Company Number03761440
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 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 NameSimon Owen Delfinis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleSalesman
Correspondence Address183 Chatsworth Road
Stretford
Manchester
Lancashire
M32 9PY
Secretary NameMr John David Gutteridge
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Davyhulme Road
Urmston
Manchester
Greater Manchester
M41 8BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

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

Financials

Year2014
Net Worth£3,597
Cash£1,235
Current Liabilities£44,718

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 October 2003Dissolved (1 page)
14 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
10 May 2002Registered office changed on 10/05/02 from: 58 old crofts bank urmston manchester lancashire M41 7AB (1 page)
8 May 2002Statement of affairs (6 pages)
8 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2002Appointment of a voluntary liquidator (1 page)
7 June 2001Return made up to 28/04/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 58 old crofts bank urmston manchester lancashire M41 7AB (1 page)
11 August 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (12 pages)