Company NameCaerneagle Furniture Limited
Company StatusDissolved
Company Number03925860
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date13 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Caffrey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCoghan St
Oldcastle
Meath
00
Ireland
Director NameMr Peter Caffrey
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCoghan St
Olcastle
Meath
00
Ireland
Secretary NameMr Peter Caffrey
NationalityIrish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCoghan St
Olcastle
Meath
00
Ireland
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressKpmg Llp
St James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,697,999
Net Worth£12,654
Cash£10,279
Current Liabilities£4,026,404

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

13 August 2011Final Gazette dissolved following liquidation (1 page)
13 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
1 March 2010Administrator's progress report to 17 February 2010 (17 pages)
1 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
1 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
1 March 2010Administrator's progress report to 17 February 2010 (17 pages)
18 September 2009Administrator's progress report to 19 August 2009 (16 pages)
18 September 2009Administrator's progress report to 19 August 2009 (16 pages)
27 April 2009Statement of administrator's proposal (20 pages)
27 April 2009Statement of administrator's proposal (20 pages)
4 March 2009Appointment of an administrator (1 page)
4 March 2009Registered office changed on 04/03/2009 from unit 1 cibyn industrial esate caernarfon gwynedd LL55 2BD (1 page)
4 March 2009Registered office changed on 04/03/2009 from unit 1 cibyn industrial esate caernarfon gwynedd LL55 2BD (1 page)
4 March 2009Appointment of an administrator (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 February 2009Compulsory strike-off action has been suspended (1 page)
14 February 2009Compulsory strike-off action has been suspended (1 page)
28 August 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
28 August 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
13 July 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
13 July 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
8 March 2007Accounts for a small company made up to 31 October 2005 (7 pages)
8 March 2007Accounts for a small company made up to 31 October 2005 (7 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (7 pages)
17 May 2006Particulars of mortgage/charge (7 pages)
11 April 2006Return made up to 15/02/06; full list of members (7 pages)
11 April 2006Return made up to 15/02/06; full list of members (7 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (5 pages)
3 August 2005Particulars of mortgage/charge (5 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 February 2005Return made up to 15/02/05; full list of members (7 pages)
25 February 2005Return made up to 15/02/05; full list of members (7 pages)
20 July 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
20 July 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 April 2004Return made up to 15/02/04; full list of members (7 pages)
30 April 2004Return made up to 15/02/04; full list of members (7 pages)
17 October 2003Accounts for a small company made up to 31 July 2002 (6 pages)
17 October 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 July 2003Return made up to 15/02/03; full list of members (8 pages)
26 July 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/07/03
(8 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 15/02/02; full list of members (7 pages)
15 October 2002Return made up to 15/02/02; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 July 2001 (5 pages)
10 October 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
7 August 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
25 May 2001Return made up to 15/02/01; full list of members (6 pages)
25 May 2001Return made up to 15/02/01; full list of members (6 pages)
4 May 2001Ad 18/04/01--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
4 May 2001Ad 18/04/01--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Director resigned (1 page)
15 February 2000Incorporation (16 pages)