Company NameFurniture Exchange Limited
Company StatusDissolved
Company Number04087991
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger William Seib
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 weeks after company formation)
Appointment Duration17 years, 11 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Copse
Horsforth
Leeds
LS18 5UN
Secretary NameJudith Seib
NationalityBritish
StatusClosed
Appointed01 May 2007(6 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 09 October 2018)
RoleSolicitor
Correspondence Address4 Park Copse
Leeds
West Yorkshire
LS18 5UN
Director NameJeremy Christopher Holmes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScalebor House
Moor Lane
Burley In Wharfedale Ilkley
West Yorkshire
LS29 7AF
Secretary NameMr David Gordon Marshall
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Marston Road
Tockwith
York
North Yorkshire
YO26 7PR
Secretary NameLynn Thompson
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address107 Spen Approach
Leeds
West Yorkshire
LS16 5HF
Secretary NameMelanie Underwood
NationalityBritish
StatusResigned
Appointed09 January 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressBridge View
Riverside
Sinnington
North Yorkshire
YO62 6SD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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

Year2007
Net Worth£37,206
Cash£438
Current Liabilities£182,005

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
9 July 2008Registered office changed on 09/07/2008 from 363 kirkstall road leeds west yorkshire LS4 2HD (1 page)
3 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2008Statement of affairs with form 4.19 (6 pages)
3 June 2008Appointment of a voluntary liquidator (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Return made up to 11/10/07; no change of members (6 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 October 2005Return made up to 11/10/05; full list of members (6 pages)
18 May 2005Ad 28/02/05--------- £ si 95@1=95 £ ic 5/100 (2 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
14 November 2003Return made up to 11/10/03; full list of members (6 pages)
12 August 2003Return made up to 11/10/02; full list of members; amend (7 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
10 January 2003Return made up to 11/10/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
17 June 2002Secretary's particulars changed (1 page)
26 November 2001Return made up to 11/10/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 46 park place leeds west yorkshire LS1 2SY (1 page)
20 February 2001Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 October 2000New director appointed (2 pages)
11 October 2000Incorporation (14 pages)