Company NameFurniture Care Ltd
Company StatusDissolved
Company Number08819238
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month 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 NameMr Marek Tybura
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed31 December 2013(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 07 March 2023)
RoleBusiness Manager
Country of ResidenceIreland
Correspondence Address25 Summerseat Walk
Clonee Manor
Co Meath
Ireland
Director NameMr Wojciech Boleslaw Zawadzki
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleSales Manager
Country of ResidencePoland
Correspondence AddressSuite 443 Houldsworth Street
Houldsworth Mill
Stockport
Cheshire
SK5 6DA

Contact

Telephone01829 771444
Telephone regionTarporley

Location

Registered AddressSuite 447-448 Houldsworth Mill
Houldsworth Street
Stockport
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

10 at £1Wintech Production Groupon Sp.z O.o
100.00%
Ordinary

Financials

Year2014
Net Worth-£353
Cash£4,010
Current Liabilities£8,042

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
4 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 March 2018Registered office address changed from Houldsworth Mill Houldsworth Street Suite 416 Stockport SK5 6DA England to Suite 447-448 Houldsworth Street Stockport SK5 6DA on 26 March 2018 (1 page)
26 March 2018Registered office address changed from Suite 447-448 Houldsworth Street Stockport SK5 6DA England to Suite 447-448 Houldsworth Mill Houldsworth Street Stockport SK5 6DA on 26 March 2018 (1 page)
6 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
17 May 2017Registered office address changed from Houldsworth Mill Houldsworth Street Suite 416 Stockport SK5 6DA England to Houldsworth Mill Houldsworth Street Suite 416 Stockport SK5 6DA on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Unit 2 Westport Business Centre Liverpool L20 8EW to Houldsworth Mill Houldsworth Street Suite 416 Stockport SK5 6DA on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Houldsworth Mill Houldsworth Street Suite 416 Stockport SK5 6DA England to Houldsworth Mill Houldsworth Street Suite 416 Stockport SK5 6DA on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Unit 2 Westport Business Centre Liverpool L20 8EW to Houldsworth Mill Houldsworth Street Suite 416 Stockport SK5 6DA on 17 May 2017 (1 page)
2 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Administrative restoration application (3 pages)
17 September 2016Annual return made up to 4 February 2016
Statement of capital on 2016-09-17
  • GBP 10
(19 pages)
17 September 2016Annual return made up to 4 February 2016
Statement of capital on 2016-09-17
  • GBP 10
(19 pages)
17 September 2016Administrative restoration application (3 pages)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
30 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
30 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
23 October 2014Registered office address changed from Unit H Bankhall Lane Westport Business Complex Liverpool L20 8EW England to Unit 2 Westport Business Centre Liverpool L20 8EW on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Unit H Bankhall Lane Westport Business Complex Liverpool L20 8EW England to Unit 2 Westport Business Centre Liverpool L20 8EW on 23 October 2014 (1 page)
24 March 2014Registered office address changed from Suite 443 Houldsworth Street Houldsworth Mill Stockport Cheshire SK5 6DA on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Suite 443 Houldsworth Street Houldsworth Mill Stockport Cheshire SK5 6DA on 24 March 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Termination of appointment of Wojciech Zawadzki as a director (1 page)
4 February 2014Appointment of Mr Marek Tybura as a director (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Appointment of Mr Marek Tybura as a director (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Termination of appointment of Wojciech Zawadzki as a director (1 page)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)