Company NameEDU - Furniture Ltd
Company StatusDissolved
Company Number07080791
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NameAlconmore Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Robert Graham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2009(1 month after company formation)
Appointment Duration2 years, 12 months (closed 18 December 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Secretary NameStuart John Redman
NationalityBritish
StatusClosed
Appointed20 December 2009(1 month after company formation)
Appointment Duration2 years, 12 months (closed 18 December 2012)
RoleCompany Director
Correspondence AddressFar Black Moss House Elmridge Lane
Chipping
Preston
PR3 2NY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

60 at £1John Graham
60.00%
Ordinary
40 at £1Stuart Redman
40.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
(4 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
(4 pages)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 January 2011Secretary's details changed for Stuart John Redman on 18 November 2010 (2 pages)
14 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
14 January 2011Secretary's details changed for Stuart John Redman on 18 November 2010 (2 pages)
14 January 2011Director's details changed for John Graham on 18 November 2010 (2 pages)
14 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for John Graham on 18 November 2010 (2 pages)
11 January 2010Company name changed alconmore LTD\certificate issued on 11/01/10
  • CONNOT ‐
(3 pages)
11 January 2010Appointment of Stuart John Redman as a secretary (3 pages)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-30
(1 page)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-30
(1 page)
11 January 2010Appointment of John Graham as a director (3 pages)
11 January 2010Company name changed alconmore LTD\certificate issued on 11/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
11 January 2010Appointment of Stuart John Redman as a secretary (3 pages)
11 January 2010Appointment of John Graham as a director (3 pages)
27 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
27 November 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 27 November 2009 (1 page)
27 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
27 November 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 27 November 2009 (1 page)
18 November 2009Incorporation (22 pages)
18 November 2009Incorporation (22 pages)