Company NameFurnishing Direct (UK) Limited
Company StatusDissolved
Company Number04201883
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Previous NameFabrica (Northern) Limited

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 NameIfaquar Ali Shah
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2001(1 month, 4 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address19 Cavendish Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NJ
Director NameMrs Mumtaz Bibi Hussain
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameMr Syed Nazar Hussain
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameMr Syed Nazar Hussain
NationalityBritish
StatusCurrent
Appointed24 November 2001(7 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameMrs Mumtaz Bibi Hussain
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleSales Director
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameMr Syed Nazar Hussain
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RolePurchase Director
Country of ResidenceEngland
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameMr Syed Nazar Hussain
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RolePurchase Director
Country of ResidenceEngland
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameLesley Karen Hopper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(1 month, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2002)
RoleCompany Director
Correspondence AddressBlakeley Hall Farm
Witton Le Wear
Bishop Auckland
Durham
DL14 0BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 October 2005Dissolved (1 page)
1 July 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
14 March 2003Appointment of a voluntary liquidator (1 page)
14 March 2003Statement of affairs (6 pages)
14 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2003Registered office changed on 05/03/03 from: 113 newgate street bishop auckland county durham DL14 7EN (1 page)
30 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 September 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
8 May 2002Registered office changed on 08/05/02 from: 104 bondgate darlington county durham DL3 7LB (1 page)
15 April 2002Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
28 June 2001Memorandum and Articles of Association (12 pages)
14 June 2001Company name changed fabrica (northern) LIMITED\certificate issued on 14/06/01 (2 pages)
23 April 2001Secretary resigned (1 page)