Company NameFurniture Deluxe Limited
Company StatusDissolved
Company Number07543980
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameShelley Goodman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick Square Union Street
Oldham
Lancs
OL1 1DE
Director NameWendy Goodman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick Square Union Street
Oldham
Lancs
OL1 1DE
Secretary NameWendy Goodman
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBlock E Brunswick Square Union Street
Oldham
Lancashire
OL1 1DE
Director NameMr Steven Lawrence Jackson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock E Brunswick Square Union Street
Oldham
Lancs
OL1 1DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Edwards Veeder (Uk) Llp Block E Brunswick Square
Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Wendy Goodman
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(5 pages)
8 March 2013Registered office address changed from Brunswick Square Union Street Oldham Oldham OL1 1DE United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Brunswick Square Union Street Oldham Oldham OL1 1DE United Kingdom on 8 March 2013 (1 page)
17 December 2012Termination of appointment of Steven Jackson as a director (2 pages)
3 May 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
29 March 2011Appointment of Shelley Goodman as a director (3 pages)
29 March 2011Appointment of Wendy Goodman as a director (3 pages)
29 March 2011Appointment of Wendy Goodman as a secretary (3 pages)
29 March 2011Appointment of Steven Lawrence Jackson as a director (3 pages)
25 February 2011Incorporation (29 pages)
25 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)