Company NameFurniture Direct Global Limited
Company StatusDissolved
Company Number06849818
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameFurniture Direct (North) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Simon Peter O'Leary
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address366 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4DT
Director NameMr Stuart John Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2017(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 24 October 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressJames House 312 Ripponden Road
Oldham
OL4 2NY
Director NameMr Nigel Yates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Scobell Street
Tottington Bury
Lancs
BL8 3DE
Director NameErik Berggren
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed04 June 2009(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Shorefield Mount
Egerton
Bolton
Lancashire
BL7 9EW
Director NameMark Prior
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeep Of Day Farm Maynestone Road
Chinley
High Peak
Derbyshire
SK23 6AJ
Director NameMr Simon Peter O'Leary
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(6 years after company formation)
Appointment DurationResigned same day (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address366 Holcombe Road
Greenmount
Bury
Lancashire
B48 4DT
Director NameMr Lee Holden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address375 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HF

Location

Registered AddressJames House
312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Simon O'leary
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,563
Cash£7,178
Current Liabilities£164,766

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 April 2010Delivered on: 13 May 2010
Satisfied on: 18 August 2015
Persons entitled: S H Audenshaw Limited

Classification: Rent deposit deed
Secured details: £2,643.75 due or to become due from the company to the chargee.
Particulars: £2,643.75.
Fully Satisfied
12 June 2009Delivered on: 18 June 2009
Satisfied on: 18 August 2015
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Termination of appointment of Lee Holden as a director on 15 June 2017 (1 page)
1 June 2017Appointment of Mr Stuart John Cooper as a director on 20 May 2017 (2 pages)
22 May 2017Registered office address changed from 366 Holcombe Road Greenmount Bury Lancashire B48 4DT to James House 312 Ripponden Road Oldham OL4 2NY on 22 May 2017 (1 page)
20 February 2017Appointment of Mr Lee Holden as a director on 20 January 2017 (2 pages)
20 February 2017Termination of appointment of Simon Peter O'leary as a director on 20 January 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Satisfaction of charge 2 in full (1 page)
18 August 2015Satisfaction of charge 1 in full (1 page)
21 July 2015Termination of appointment of Simon Peter O'leary as a director on 16 May 2015 (1 page)
21 July 2015Appointment of Mr Simon Peter O'leary as a director on 17 May 2015 (2 pages)
16 May 2015Termination of appointment of Simon Peter O'leary as a director on 23 March 2015 (1 page)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Appointment of Mr Simon Peter O'leary as a director on 10 March 2015 (2 pages)
14 May 2015Termination of appointment of Nigel Yates as a director on 10 March 2015 (1 page)
14 May 2015Appointment of Mr Simon Peter O'leary as a director on 23 March 2015 (2 pages)
14 May 2015Termination of appointment of Nigel Yates as a director on 10 March 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
18 March 2014Termination of appointment of Erik Berggren as a director (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Mark Prior as a director (1 page)
20 March 2012Registered office address changed from Stoney Associates 7 High Street Chapel-En-Le-Frith High Peak Derbyshire SK23 0HD on 20 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Director's details changed for Mark Prior on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Nigel Yates on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Erik Berggren on 30 March 2010 (2 pages)
26 June 2009Memorandum and Articles of Association (9 pages)
25 June 2009Registered office changed on 25/06/2009 from 151 scobell street tottington bury BL8 3DE england (1 page)
25 June 2009Director appointed erik berggren (2 pages)
25 June 2009Director appointed mark prior (2 pages)
25 June 2009Company name changed furniture direct (north) LIMITED\certificate issued on 25/06/09 (2 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 March 2009Incorporation (13 pages)