Company NameEuropean Furniture Brands Limited
DirectorsJoel Baquiche and Graham Beards
Company StatusDissolved
Company Number04988032
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)

Directors

Director NameJoel Baquiche
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleInvestment Manager
Correspondence AddressFlat 39
129 Park Street
London
W1K 7JB
Director NameMr Graham Beards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakdale House
Vernon Drive
Bakewell
Derbyshire
DE45 1FZ
Secretary NameMr Graham Beards
NationalityBritish
StatusCurrent
Appointed09 December 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakdale House
Vernon Drive
Bakewell
Derbyshire
DE45 1FZ
Director NamePeter Woodcock
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 2004)
RoleBusiness Consultant
Correspondence Address3 Falmouth Court
Stafford Avenue
Newcastle
Staffordshire
ST5 3BL
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressKpmg Corporate Recovery
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 January 2006Dissolved (1 page)
20 October 2005Notice of move from Administration to Dissolution (16 pages)
20 October 2005Administrator's progress report (17 pages)
9 May 2005Administrator's progress report (11 pages)
30 March 2005Notice of extension of period of Administration (1 page)
30 March 2005Statement of administrator's revised proposal (3 pages)
15 November 2004Administrator's progress report (14 pages)
16 June 2004Statement of administrator's proposal (32 pages)
2 June 2004Statement of affairs (13 pages)
28 April 2004Appointment of an administrator (1 page)
28 April 2004Registered office changed on 28/04/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
4 February 2004Director resigned (1 page)
7 January 2004Particulars of mortgage/charge (8 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (3 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)