Company NameFurniture Connexions.com Limited
Company StatusDissolved
Company Number04499389
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameRealoffer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Levick Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stanhope Close
Wilmslow
Cheshire
SK9 2NN
Secretary NameGordon Stewart Higgs
NationalityBritish
StatusClosed
Appointed09 February 2006(3 years, 6 months after company formation)
Appointment Duration3 years (closed 17 February 2009)
RoleSecretary
Correspondence Address35 Westlands Avenue
Westlands
Newcastle
Staffordshire
ST5 2PU
Secretary NameRobin Williamson
NationalityBritish
StatusResigned
Appointed21 August 2002(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address9 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 1 Alpha Point
Bradnor Road
Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 9 kings close bramhall cheshire SK7 3BN (2 pages)
17 February 2006Secretary resigned (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 September 2005Return made up to 31/07/05; full list of members (2 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 December 2003Return made up to 31/07/03; full list of members (7 pages)
26 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
20 February 2003New secretary appointed (1 page)
20 February 2003Registered office changed on 20/02/03 from: 16 churchill way cardiff CF10 2DX (1 page)
20 February 2003New director appointed (2 pages)
3 September 2002Memorandum and Articles of Association (9 pages)
3 September 2002Memorandum and Articles of Association (10 pages)
31 July 2002Incorporation (12 pages)