Company NameThatchers (Furnishings) Limited
Company StatusDissolved
Company Number01216383
CategoryPrivate Limited Company
Incorporation Date17 June 1975(48 years, 9 months ago)
Dissolution Date11 February 2016 (8 years, 1 month 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

Directors

Director NameMr John Darran Chappell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(16 years, 6 months after company formation)
Appointment Duration24 years, 1 month (closed 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Secretary NameTrevor Chappell
NationalityBritish
StatusClosed
Appointed01 October 2000(25 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 11 February 2016)
RoleCompany Director
Correspondence AddressWindy Gap
Cliffe Road
Wooldale, Holmfirth
Huddersfield
Director NameMrs Beryl Chappell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressWindy Gap Cliffe Road
Wooldale
Huddersfield
Yorkshire
Hd8
Director NameTrevor Chappell
NationalityBritish
StatusResigned
Appointed28 December 1991(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressWindy Gap
Cliffe Road
Wooldale, Holmfirth
Huddersfield
Secretary NameMrs Beryl Chappell
NationalityBritish
StatusResigned
Appointed28 December 1991(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressWindy Gap Cliffe Road
Wooldale
Huddersfield
Yorkshire
Hd8
Director NameSusan Caroline Chappell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2000)
RoleCoffee Roaster
Correspondence Address49 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Secretary NameSusan Caroline Chappell
NationalityBritish
StatusResigned
Appointed29 April 1997(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2000)
RoleCoffee Roaster
Correspondence Address49 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA

Contact

Websitewww.tohl.co.uk/
Email address[email protected]
Telephone01484 423227
Telephone regionHuddersfield

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

25.8k at £1Mr John Darran Chappell
100.00%
Ordinary
1 at £1Trevor Chappell
0.00%
Ordinary

Financials

Year2014
Net Worth£42,556
Cash£3,184
Current Liabilities£389,644

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
11 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
6 November 2014Liquidators statement of receipts and payments to 3 September 2014 (19 pages)
6 November 2014Liquidators statement of receipts and payments to 3 September 2014 (19 pages)
6 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (19 pages)
6 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (19 pages)
5 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (17 pages)
5 November 2013Liquidators statement of receipts and payments to 3 September 2013 (17 pages)
5 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (17 pages)
5 November 2013Liquidators statement of receipts and payments to 3 September 2013 (17 pages)
27 September 2012Administrator's progress report to 4 September 2012 (25 pages)
27 September 2012Administrator's progress report to 4 September 2012 (25 pages)
27 September 2012Administrator's progress report to 4 September 2012 (25 pages)
4 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 June 2012Statement of affairs with form 2.14B (13 pages)
13 June 2012Statement of affairs with form 2.14B (13 pages)
25 April 2012Administrator's progress report to 21 March 2012 (22 pages)
25 April 2012Administrator's progress report to 21 March 2012 (22 pages)
6 December 2011Result of meeting of creditors (43 pages)
6 December 2011Result of meeting of creditors (43 pages)
15 November 2011Statement of administrator's proposal (34 pages)
15 November 2011Statement of administrator's proposal (34 pages)
5 October 2011Registered office address changed from 1 Threadneedle St Huddersfield HD1 2HF on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 1 Threadneedle St Huddersfield HD1 2HF on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 1 Threadneedle St Huddersfield HD1 2HF on 5 October 2011 (2 pages)
1 October 2011Appointment of an administrator (1 page)
1 October 2011Appointment of an administrator (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 25,755
(5 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 25,755
(5 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register inspection address has been changed (1 page)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
25 March 2009Return made up to 28/12/08; full list of members (3 pages)
25 March 2009Return made up to 28/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Return made up to 28/12/07; full list of members (2 pages)
4 January 2008Return made up to 28/12/07; full list of members (2 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
9 January 2007Return made up to 28/12/06; full list of members (2 pages)
9 January 2007Return made up to 28/12/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 January 2006Return made up to 28/12/05; full list of members (2 pages)
20 January 2006Return made up to 28/12/05; full list of members (2 pages)
21 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
21 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
24 January 2005Return made up to 28/12/04; full list of members (6 pages)
24 January 2005Return made up to 28/12/04; full list of members (6 pages)
27 March 2004Accounts for a small company made up to 31 July 2003 (9 pages)
27 March 2004Accounts for a small company made up to 31 July 2003 (9 pages)
5 January 2004Return made up to 28/12/03; full list of members (6 pages)
5 January 2004Return made up to 28/12/03; full list of members (6 pages)
18 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 January 2003Return made up to 28/12/02; full list of members (6 pages)
14 January 2003Return made up to 28/12/02; full list of members (6 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
24 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 February 2001Return made up to 28/12/00; full list of members (6 pages)
12 February 2001Return made up to 28/12/00; full list of members (6 pages)
5 December 2000Secretary resigned;director resigned (1 page)
5 December 2000Secretary resigned;director resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 February 2000Return made up to 28/12/99; full list of members (6 pages)
8 February 2000Return made up to 28/12/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 January 1998Return made up to 28/12/97; full list of members (6 pages)
19 January 1998Return made up to 28/12/97; full list of members (6 pages)
16 June 1997£ ic 30755/25755 29/04/97 £ sr 5000@1=5000 (1 page)
16 June 1997£ ic 30755/25755 29/04/97 £ sr 5000@1=5000 (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997Director resigned (1 page)
10 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
17 January 1996Return made up to 28/12/95; full list of members (6 pages)
17 January 1996Return made up to 28/12/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
17 June 1975Incorporation (15 pages)
17 June 1975Incorporation (15 pages)