Company NameFurnishing Options Limited
DirectorsDavid Howdle and Ian Walker
Company StatusLiquidation
Company Number01384471
CategoryPrivate Limited Company
Incorporation Date17 August 1978(45 years, 8 months ago)
Previous NamesNazeglen Limited and NYLO Stretch Company Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameDavid Howdle
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleNylo Stretch Retailer
Correspondence Address30 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 0JX
Director NameMr Ian Walker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Thornhill Avenue
Brinsworth
Rotherham
South Yorkshire
S60 5EP
Secretary NameMr Ian Walker
NationalityEnglish
StatusCurrent
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Thornhill Avenue
Brinsworth
Rotherham
South Yorkshire
S60 5EP
Director NameDiane Russell Howdle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1994)
RoleManageress
Correspondence Address30 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 0JX
Director NameSteven Melvyn Howdle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 1999)
RoleChemist
Correspondence Address38 Central Avenue
Stapleford
Nottingham
Nottinghamshire
NG9 8DZ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1998
Net Worth£466,102
Cash£11,968
Current Liabilities£239,852

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Next Accounts Due30 June 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Next Return Due13 April 2017 (overdue)

Filing History

9 December 2013Restoration by order of the court (5 pages)
24 July 2002Dissolved (1 page)
24 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators' statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators' statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators' statement of receipts and payments (5 pages)
23 June 2000Liquidators' statement of receipts and payments (6 pages)
23 June 2000Liquidators statement of receipts and payments (6 pages)
4 June 1999Registered office changed on 04/06/99 from: alma road rotherham south yorkshire S60 2HZ (1 page)
3 June 1999Appointment of a voluntary liquidator (2 pages)
3 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 1999Declaration of solvency (3 pages)
1 April 1999Director resigned (1 page)
10 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 May 1998Return made up to 30/03/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
1 May 1997Return made up to 30/03/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
2 April 1996Return made up to 30/03/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 August 1995 (8 pages)
23 March 1995Return made up to 30/03/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)