Company NameBCN Furniture Ltd
Company StatusDissolved
Company Number09359931
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameHousing Furniture Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Stuart James Prescott
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(same day as company formation)
RoleFurniture Contractor
Country of ResidenceEngland
Correspondence Address95 Bradshawgate
Leigh
Greater Manchester
WN7 4ND

Contact

Websitewww.bcnfurniture.com

Location

Registered Address95 Bradshawgate
Leigh
Greater Manchester
WN7 4ND
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

1 at £1Stuart James Prescott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Registered office address changed from Victoria Mill Bolton Old Road Atherton Greater Manchester M46 9FD to 95 Bradshawgate Leigh Greater Manchester WN7 4nd on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Victoria Mill Bolton Old Road Atherton Greater Manchester M46 9FD to 95 Bradshawgate Leigh Greater Manchester WN7 4nd on 13 June 2016 (1 page)
15 January 2016Director's details changed for Mr Stuart James Prescott on 14 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Stuart James Prescott on 14 January 2016 (2 pages)
14 January 2016Company name changed housing furniture solutions LTD\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
(3 pages)
14 January 2016Company name changed housing furniture solutions LTD\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
(3 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Director's details changed for Mr Stuart James Prescott on 15 November 2015 (2 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Director's details changed for Mr Stuart James Prescott on 15 November 2015 (2 pages)
12 January 2016Registered office address changed from Unit 4C James Street Westhoughton BL5 3QR England to Victoria Mill Bolton Old Road Atherton Greater Manchester M46 9FD on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Unit 4C James Street Westhoughton BL5 3QR England to Victoria Mill Bolton Old Road Atherton Greater Manchester M46 9FD on 12 January 2016 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)