Company NameThe Herriot Furniture Company (Leeds) Limited
DirectorsDavid Stephen Burke and Thomas Kenneth Murray
Company StatusDissolved
Company Number03897946
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 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 NameMr David Stephen Burke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJeramys Cottage
Lilly Lanes
Ashton Under Lyne
Lancashire
OL6 9AE
Director NameMr Thomas Kenneth Murray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder House
35 Glenavon Drive
Rochdale
Lancashire
OL12 6DT
Secretary NameMr David Stephen Burke
NationalityBritish
StatusCurrent
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJeramys Cottage
Lilly Lanes
Ashton Under Lyne
Lancashire
OL6 9AE
Director NameMr Timothy John Tootle
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Moor Lane
Woodford
Cheshire
SK7 1PW
Director NameMark Brooman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address23 Godley Gardens
Halifax
West Yorkshire
HX3 6XH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 December 1999(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-£102,280
Cash£2,425
Current Liabilities£137,726

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2005Dissolved (1 page)
11 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 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 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Statement of affairs (6 pages)
17 September 2003Director resigned (1 page)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 December 2002Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 December 2001Return made up to 21/12/01; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 April 2001Director resigned (1 page)
24 January 2001Return made up to 21/12/00; full list of members (7 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
3 February 2000New director appointed (2 pages)
1 February 2000Ad 20/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 January 2000Secretary resigned (1 page)
21 December 1999Incorporation (22 pages)