Company NameShenton's Furnishers Limited
Company StatusDissolved
Company Number01338403
CategoryPrivate Limited Company
Incorporation Date11 November 1977(46 years, 5 months ago)
Dissolution Date23 April 2012 (12 years 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 NameDavid Shenton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(13 years, 11 months after company formation)
Appointment Duration20 years, 6 months (closed 23 April 2012)
RoleHouse Furnisher
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Director NameKathryn Sylvia Shenton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(13 years, 11 months after company formation)
Appointment Duration20 years, 6 months (closed 23 April 2012)
RoleHouse Furnisher
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameKathryn Sylvia Shenton
NationalityBritish
StatusClosed
Appointed11 October 1991(13 years, 11 months after company formation)
Appointment Duration20 years, 6 months (closed 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Director NameJoan Margaret Shenton
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 1994)
RoleHouse Furnisher
Correspondence Address29 Treherne Road
Rotherham
South Yorkshire
S60 2TD
Director NameWilfred Kitchener Shenton
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 1994)
RoleHouse Furnisher
Correspondence Address29 Treherne Road
Rotherham
South Yorkshire
S60 2TD

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1David Shenton
75.00%
Ordinary
2.5k at £1Kathryn Sylvia Shenton
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,986
Cash£4,518
Current Liabilities£44,046

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
23 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
12 January 2012Appointment of a voluntary liquidator (1 page)
12 January 2012Appointment of a voluntary liquidator (1 page)
12 January 2012Notice of ceasing to act as a voluntary liquidator (14 pages)
12 January 2012Notice of ceasing to act as a voluntary liquidator (14 pages)
24 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2011Appointment of a voluntary liquidator (1 page)
19 January 2011Appointment of a voluntary liquidator (1 page)
19 January 2011Statement of affairs with form 4.19 (6 pages)
19 January 2011Statement of affairs with form 4.19 (6 pages)
19 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-14
(1 page)
10 January 2011Registered office address changed from 582-588 Attercliffe Road Sheffield South Yorkshire S9 3QS on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 582-588 Attercliffe Road Sheffield South Yorkshire S9 3QS on 10 January 2011 (2 pages)
14 October 2010Director's details changed for David Shenton on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Kathryn Sylvia Shenton on 1 October 2009 (1 page)
14 October 2010Director's details changed for Kathryn Sylvia Shenton on 1 October 2009 (2 pages)
14 October 2010Director's details changed for David Shenton on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Kathryn Sylvia Shenton on 1 October 2009 (1 page)
14 October 2010Director's details changed for Kathryn Sylvia Shenton on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 10,000
(3 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 10,000
(3 pages)
14 October 2010Secretary's details changed for Kathryn Sylvia Shenton on 1 October 2009 (1 page)
14 October 2010Director's details changed for David Shenton on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Kathryn Sylvia Shenton on 1 October 2009 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
24 October 2008Return made up to 29/09/08; full list of members (4 pages)
24 October 2008Return made up to 29/09/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 29/09/07; full list of members (2 pages)
3 January 2008Return made up to 29/09/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Return made up to 29/09/05; full list of members (2 pages)
20 April 2006Return made up to 29/09/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
26 October 2003Return made up to 29/09/03; full list of members (7 pages)
26 October 2003Return made up to 29/09/03; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 November 2002Return made up to 29/09/02; full list of members (7 pages)
18 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2000Return made up to 29/09/00; full list of members (6 pages)
16 October 2000Return made up to 29/09/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 1999Return made up to 29/09/99; full list of members (6 pages)
13 October 1999Return made up to 29/09/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 November 1998Return made up to 29/09/98; full list of members (6 pages)
18 November 1998Return made up to 29/09/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 October 1997Return made up to 29/09/97; no change of members (4 pages)
17 October 1997Return made up to 29/09/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 May 1997Registered office changed on 02/05/97 from: 615 attercliffe road sheffield 9 (1 page)
2 May 1997Registered office changed on 02/05/97 from: 615 attercliffe road sheffield 9 (1 page)
21 November 1996Return made up to 29/09/96; no change of members (4 pages)
21 November 1996Return made up to 29/09/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1995Return made up to 29/09/95; full list of members (6 pages)
19 October 1995Return made up to 29/09/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1979Allotment of shares (2 pages)
14 March 1979Allotment of shares (2 pages)
13 March 1979Allotment of shares (2 pages)
13 March 1979Allotment of shares (2 pages)
6 December 1977Allotment of shares (2 pages)
6 December 1977Allotment of shares (2 pages)