Company NameTimothy Conheeney Hand Made Furniture Limited
Company StatusDissolved
Company Number04489435
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date29 September 2017 (6 years, 7 months ago)
Previous NameExcel Furniture (Design & Build) Limited

Business Activity

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

Directors

Director NameTimothy Patrick Conheeney
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2017)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address115 Sunny Bank Road
Bury
Greater Manchester
BL9 8LL
Director NameDavid Gary Cooper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2017)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address130 Ainsworth Road
Bury
Gtr Manchester
BL8 2RX
Director NameMelanie Cooper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2017)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address130 Ainsworth Road
Bury
Gtr Manchester
BL8 2RX
Secretary NameTimothy Patrick Conheeney
NationalityBritish
StatusClosed
Appointed28 February 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2017)
RoleCompany Director
Correspondence Address115 Sunnybank Road
Bury
Greater Manchester
BL9 8LL
Director NameColin Plant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleDesigner
Correspondence Address512 Preston Road
Chorley
Lancs
PR6 7JB
Secretary NameValerie Plant
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address512 Preston Road
Chorley
Lancs
PR6 7JB

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£3,012
Cash£6,173
Current Liabilities£48,680

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

12 September 2002Delivered on: 17 September 2002
Satisfied on: 25 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
29 June 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
27 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
17 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
(1 page)
17 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
27 January 2016Registered office address changed from Unit 1 Goodlad Street Bury Lancashire BL8 1SX to Third Floor St George's House St George's Road Bolton BL1 2DD on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from Unit 1 Goodlad Street Bury Lancashire BL8 1SX to Third Floor St George's House St George's Road Bolton BL1 2DD on 27 January 2016 (2 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 300
(7 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 300
(7 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300
(7 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300
(7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(7 pages)
16 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(7 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 September 2011Secretary's details changed for Timothy Patrick Con Heeney on 14 July 2011 (1 page)
26 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
26 September 2011Secretary's details changed for Timothy Patrick Con Heeney on 14 July 2011 (1 page)
26 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
16 March 2011Change of name notice (1 page)
16 March 2011Change of name notice (1 page)
16 March 2011Company name changed excel furniture (design & build) LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
16 March 2011Company name changed excel furniture (design & build) LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
12 March 2010Appointment of Melanie Cooper as a director (3 pages)
12 March 2010Appointment of Melanie Cooper as a director (3 pages)
5 March 2010Termination of appointment of Valerie Plant as a secretary (1 page)
5 March 2010Appointment of Timothy Patrick Conheeney as a director (2 pages)
5 March 2010Termination of appointment of Valerie Plant as a secretary (1 page)
5 March 2010Appointment of David Gary Cooper as a director (2 pages)
5 March 2010Appointment of David Gary Cooper as a director (2 pages)
5 March 2010Appointment of Timothy Patrick Con Heeney as a secretary (2 pages)
5 March 2010Appointment of Timothy Patrick Conheeney as a director (2 pages)
5 March 2010Termination of appointment of Colin Plant as a director (1 page)
5 March 2010Termination of appointment of Colin Plant as a director (1 page)
5 March 2010Appointment of Timothy Patrick Con Heeney as a secretary (2 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 November 2009Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 10 November 2009 (1 page)
11 August 2009Return made up to 18/07/09; full list of members (4 pages)
11 August 2009Return made up to 18/07/09; full list of members (4 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 August 2008Return made up to 18/07/08; full list of members (4 pages)
29 August 2008Return made up to 18/07/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 August 2007Return made up to 18/07/07; full list of members (3 pages)
15 August 2007Return made up to 18/07/07; full list of members (3 pages)
3 April 2007£ ic 900/400 14/03/07 £ sr 500@1=500 (1 page)
3 April 2007£ ic 400/300 22/12/06 £ sr 100@1=100 (1 page)
3 April 2007£ ic 400/300 22/12/06 £ sr 100@1=100 (1 page)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2007£ ic 900/400 14/03/07 £ sr 500@1=500 (1 page)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 September 2006Return made up to 18/07/06; full list of members (7 pages)
7 September 2006Return made up to 18/07/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 September 2005Return made up to 18/07/05; full list of members (7 pages)
7 September 2005Return made up to 18/07/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
5 February 2004£ ic 1000/900 09/01/04 £ sr 100@1=100 (1 page)
5 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 February 2004£ ic 1000/900 09/01/04 £ sr 100@1=100 (1 page)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
23 August 2003Return made up to 18/07/03; full list of members (7 pages)
23 August 2003Return made up to 18/07/03; full list of members (7 pages)
4 August 2003Ad 02/09/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
4 August 2003Ad 02/09/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
27 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
18 July 2002Incorporation (10 pages)
18 July 2002Incorporation (10 pages)