Company NameFamous Brand Furniture Limited
Company StatusDissolved
Company Number04206327
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Hanlon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(5 days after company formation)
Appointment Duration22 years, 11 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hall Road East
Blundell Sands Crosby
Liverpool
Merseyside
L23 8TT
Director NameJames Mutch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(5 days after company formation)
Appointment Duration22 years, 11 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Lane
Aughton
Ormskirk
Lancashire
L39 6SB
Secretary NameJames Mutch
NationalityBritish
StatusCurrent
Appointed01 May 2001(5 days after company formation)
Appointment Duration22 years, 11 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Lane
Aughton
Ormskirk
Lancashire
L39 6SB
Director NameThomas Fay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(2 years after company formation)
Appointment Duration20 years, 12 months
RoleElectrician
Correspondence Address6 Ramleh Park
Blundell Sands
Liverpool
L23 6YD
Secretary NameThomas Fay
NationalityBritish
StatusCurrent
Appointed28 April 2003(2 years after company formation)
Appointment Duration20 years, 12 months
RoleElectrician
Correspondence Address6 Ramleh Park
Blundell Sands
Liverpool
L23 6YD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBegbies Traynor
Elliott House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2004Statement of affairs (5 pages)
9 August 2004Appointment of a voluntary liquidator (1 page)
21 July 2004Registered office changed on 21/07/04 from: 4-6 st johns road waterloo liverpool merseyside L22 9QG (1 page)
19 May 2004Return made up to 26/04/04; full list of members (7 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
4 June 2003Full accounts made up to 30 April 2002 (11 pages)
25 May 2001Registered office changed on 25/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)