Company NameFurniture Services (U.K.) Limited
DirectorsAnthony Moran and Paul Anthony Moran
Company StatusDissolved
Company Number04200618
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Previous NameBringout Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Moran
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address48 Lickers Lane
Prescot
Merseyside
L35 3PW
Director NameMr Paul Anthony Moran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Drummond Way
Leigh
Lancashire
WN7 2RR
Secretary NameAnthony Moran
NationalityBritish
StatusCurrent
Appointed04 June 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address48 Lickers Lane
Prescot
Merseyside
L35 3PW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Liquidators statement of receipts and payments (5 pages)
7 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2005C/O replacement of liquidator (16 pages)
4 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
4 November 2005Appointment of a voluntary liquidator (1 page)
19 October 2005Sec of state's release of liq (1 page)
27 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Registered office changed on 10/01/05 from: unity units 12-14 macon court macon way crewe CW1 6EA (1 page)
20 December 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Registered office changed on 17/03/04 from: unit 6F saint michaels industrial estate oldgate widnes cheshire WA8 8TL (1 page)
24 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2003Statement of affairs (5 pages)
24 December 2003Appointment of a voluntary liquidator (1 page)
18 July 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 March 2003Accounts for a dormant company made up to 31 August 2001 (1 page)
21 February 2003Accounting reference date shortened from 30/04/02 to 31/08/01 (1 page)
18 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002Return made up to 17/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2002Ad 17/04/01--------- £ si 1@1 (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
2 July 2001Company name changed bringout LIMITED\certificate issued on 02/07/01 (2 pages)
20 June 2001Memorandum and Articles of Association (5 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2001Incorporation (16 pages)