Company NameContract Furniture 2 Go Limited
DirectorKevin Tobin
Company StatusLiquidation
Company Number07591242
CategoryPrivate Limited Company
Incorporation Date5 April 2011(12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Tobin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Locks
Thelwall New Road
Grappenhall, Warrington
Greater Manchester
WA4 2GS
Secretary NameMrs Marina Elaine Parry
StatusCurrent
Appointed12 May 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameMr Michael John Bailey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Butts Green
West Brooke
Warrington
Cheshire
WA5 7XT
Secretary NameMarina Parry
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address70 Court Crescent
Kingswinford
West Midlands
DY6 9RL

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

100 at £1Kevin Tobin
100.00%
Ordinary A

Financials

Year2014
Net Worth£25,960
Cash£119,510
Current Liabilities£120,952

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2019 (5 years ago)
Next Return Due24 March 2020 (overdue)

Filing History

23 September 2023Liquidators' statement of receipts and payments to 24 July 2023 (9 pages)
14 September 2022Liquidators' statement of receipts and payments to 24 July 2022 (9 pages)
27 September 2021Liquidators' statement of receipts and payments to 24 July 2021 (9 pages)
21 September 2020Liquidators' statement of receipts and payments to 24 July 2020 (10 pages)
13 August 2019Registered office address changed from 12 High Street Pensnett Kingswinford West Midlands DY6 8XD to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 13 August 2019 (2 pages)
12 August 2019Appointment of a voluntary liquidator (3 pages)
12 August 2019Statement of affairs (8 pages)
12 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-25
(1 page)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 May 2018Appointment of Mrs Marina Elaine Parry as a secretary on 12 May 2018 (2 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
19 December 2014Termination of appointment of Michael John Bailey as a director on 31 March 2013 (1 page)
19 December 2014Termination of appointment of Michael John Bailey as a director on 31 March 2013 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
2 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
19 March 2013Termination of appointment of Marina Parry as a secretary (1 page)
19 March 2013Termination of appointment of Marina Parry as a secretary (1 page)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 March 2013Termination of appointment of Marina Parry as a secretary (1 page)
18 March 2013Termination of appointment of Marina Parry as a secretary (1 page)
6 March 2013Registered office address changed from Units 1 4 & 6 Waterside Business Park Brettell Lane Brierley Hill West Midlands DY5 3LH United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Units 1 4 & 6 Waterside Business Park Brettell Lane Brierley Hill West Midlands DY5 3LH United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Units 1 4 & 6 Waterside Business Park Brettell Lane Brierley Hill West Midlands DY5 3LH United Kingdom on 6 March 2013 (1 page)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2011Incorporation (24 pages)
5 April 2011Incorporation (24 pages)