Company NameOpen House (Furniture, Carpets & Bedding)
Company StatusDissolved
Company Number00169787
CategoryPrivate Unlimited Company
Incorporation Date21 August 1920(103 years, 8 months ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)
Previous NamesOpen House (Furniture Carpets & Bedding) Limited and Kingsbury Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(80 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 17 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed30 November 2000(80 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 17 June 2003)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(82 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (closed 17 June 2003)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMr Robert Frank Adams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Shangton
Leicester
LE8 0PG
Director NameMr Simon Frederick Ronald Bee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Secretary NameMr Robert Frank Adams
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Shangton
Leicester
LE8 0PG
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed31 January 1997(76 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameGordon Stewart Caldwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(77 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address18 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameIan Nigel Hanson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(77 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2000)
RoleGroup Company Secretary
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(77 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressGreenlands Bellwood Court
St. Mary Hoo
Kent
ME3 8RT
Secretary NameIan Nigel Hanson
NationalityBritish
StatusResigned
Appointed30 April 1998(77 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(78 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2000)
RoleChartered Accountant
Correspondence Address40 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(80 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Director NameMs Carolyn Simons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(80 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameSimon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(80 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2002)
RoleFinance Director
Correspondence Address25 Wharton Drive
Beaulieu Park
Chelsford
Essex
SS15 5GX

Location

Registered AddressRosedale House
Bramley Way, Hellaby
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth£36,973

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2003Return made up to 28/12/02; full list of members (8 pages)
20 January 2003Application for striking-off (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
9 December 2002Declaration of assent for reregistration to UNLTD (1 page)
9 December 2002Application for reregistration from LTD to UNLTD (3 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2002Members' assent for rereg from LTD to UNLTD (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2002Director's particulars changed (1 page)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
13 August 2002Auditor's resignation (2 pages)
21 January 2002Return made up to 28/12/01; full list of members (7 pages)
2 January 2002Full accounts made up to 28 February 2001 (10 pages)
10 August 2001Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page)
5 July 2001Director's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
3 July 2001New director appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Accounting reference date shortened from 28/04/01 to 28/02/01 (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
25 August 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
11 January 2000Return made up to 28/12/99; full list of members (12 pages)
23 July 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
14 January 1999Return made up to 28/12/98; no change of members (10 pages)
27 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1998Accounts for a dormant company made up to 25 December 1997 (4 pages)
20 August 1998Auditor's resignation (1 page)
26 May 1998Accounting reference date extended from 25/12/98 to 28/04/99 (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 January 1998Return made up to 28/12/97; full list of members (11 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (3 pages)
27 October 1997Full accounts made up to 21 December 1996 (8 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
14 January 1997Return made up to 28/12/96; no change of members (5 pages)
15 May 1996Director resigned (1 page)
26 January 1996Return made up to 28/12/95; no change of members (6 pages)
23 October 1995Full accounts made up to 24 December 1994 (7 pages)