Company NameWilliams Furniture Limited
Company StatusDissolved
Company Number00233880
CategoryPrivate Limited Company
Incorporation Date8 October 1928(95 years, 6 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Hazelgrave
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(64 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 19 April 2016)
RoleManager
Correspondence Address26 Maude Avenue
Baildon
Shipley
West Yorkshire
BD17 6PJ
Director NameDavid Downie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(68 years, 7 months after company formation)
Appointment Duration19 years (closed 19 April 2016)
RoleManagement Accountant
Correspondence AddressChatelet
3 Miles Garth Bardsey
Leeds
West Yorkshire
LS17 9BW
Secretary NameJane Suzanne Earnshaw
NationalityBritish
StatusClosed
Appointed01 January 2000(71 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address8 Calcaria Crescent
Tadcaster
North Yorkshire
LS24 9LN
Director NameNeil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(64 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed01 November 1992(64 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 November 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed10 November 1994(66 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA

Contact

Websitewww.asda-furniture.com

Location

Registered AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,557,773

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2014Restoration by order of the court (3 pages)
22 July 2014Restoration by order of the court (3 pages)
2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
4 July 2003Application for striking-off (1 page)
22 November 2002Return made up to 01/11/02; full list of members (7 pages)
22 November 2002Return made up to 01/11/02; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 December 2001Return made up to 01/11/01; full list of members (6 pages)
6 December 2001Return made up to 01/11/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 December 2000Return made up to 01/11/00; full list of members (6 pages)
19 December 2000Return made up to 01/11/00; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
28 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
28 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 November 1999Return made up to 01/11/99; full list of members (6 pages)
30 November 1999Return made up to 01/11/99; full list of members (6 pages)
25 February 1999Accounts for a dormant company made up to 2 May 1998 (3 pages)
25 February 1999Accounts for a dormant company made up to 2 May 1998 (3 pages)
25 February 1999Accounts for a dormant company made up to 2 May 1998 (3 pages)
11 November 1998Return made up to 01/11/98; no change of members (4 pages)
11 November 1998Return made up to 01/11/98; no change of members (4 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (3 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (3 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (3 pages)
9 December 1997Return made up to 01/11/97; full list of members (5 pages)
9 December 1997Return made up to 01/11/97; full list of members (5 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
25 February 1997Accounts for a dormant company made up to 27 April 1996 (3 pages)
25 February 1997Accounts for a dormant company made up to 27 April 1996 (3 pages)
29 November 1996Return made up to 01/11/96; no change of members (6 pages)
29 November 1996Return made up to 01/11/96; no change of members (6 pages)
4 December 1995Return made up to 01/11/95; no change of members (4 pages)
4 December 1995Return made up to 01/11/95; no change of members (4 pages)
27 June 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
27 June 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 November 1986Return made up to 12/11/86; full list of members (4 pages)
19 November 1986Return made up to 12/11/86; full list of members (4 pages)