Company NameFurniture Face Limited
Company StatusDissolved
Company Number06212869
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date1 January 2010 (14 years, 4 months ago)

Directors

Director NameMr Andrew Charles Young
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Brandon Way Crescent
Leeds
West Yorkshire
LS7 4AD
Secretary NameGemma Elizabeth Young
NationalityBritish
StatusClosed
Appointed30 May 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 01 January 2010)
RoleCompany Director
Correspondence Address5 Creswell Lane
Staincliffe
Dewsbury
West Yorkshire
WF13 4PH
Secretary NameMiss Sarah Young
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Brandon Way Crescent
Leeds
West Yorkshire
LS7 4AD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address6b Old Market Place
Altrincham
Cheshire
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 January 2010Final Gazette dissolved following liquidation (1 page)
1 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2009Liquidators statement of receipts and payments to 23 June 2009 (5 pages)
23 July 2009Liquidators statement of receipts and payments to 23 June 2009 (5 pages)
23 July 2009Liquidators' statement of receipts and payments to 23 June 2009 (5 pages)
23 July 2009Liquidators' statement of receipts and payments to 23 June 2009 (5 pages)
6 April 2009Registered office changed on 06/04/2009 from 10 kentmere road timperley altrincham cheshire WA15 7LW (1 page)
27 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-24
(1 page)
27 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2008Statement of affairs with form 4.19 (8 pages)
27 June 2008Statement of affairs with form 4.19 (8 pages)
27 June 2008Appointment of a voluntary liquidator (1 page)
27 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 6 keld close barker business park melmersby ripon north yorkshire HG4 5NB (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 6 keld close barker business park melmersby ripon north yorkshire HG4 5NB (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 23 brandon way crescent leeds LS7 4AD (1 page)
9 May 2007Registered office changed on 09/05/07 from: 23 brandon way crescent leeds LS7 4AD (1 page)
16 April 2007Incorporation (16 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)