Company NameA & S Furnishings Limited
Company StatusDissolved
Company Number01511123
CategoryPrivate Limited Company
Incorporation Date6 August 1980(43 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameLeonard Bichard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(22 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 02 December 2014)
RoleRetired
Correspondence AddressDudbrook Coach House
Howard Lodge Road Kelvedon
Common Brentwood
Essex
CM14 5TG
Secretary NameChristine Bichard
NationalityBritish
StatusClosed
Appointed10 June 2009(28 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 02 December 2014)
RoleCompany Director
Correspondence AddressDudbrook Coach House
Howard Lodge Road Kelvedon Hatch
Brentwood
Essex
CM14 5TG
Director NameMrs Ann Elizabeth Newham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 June 2009)
RoleSecretary
Correspondence Address31 Vicarage Meadows
Pinfold Lane
Mirfield
West Yorkshire
WF14 9PS
Director NameMr Steven Newham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 January 2009)
RoleFabric Retailer/Wholesale
Correspondence Address31 Vicarage Meadows
Pinfold Lane
Mirfield
West Yorkshire
WF14 9JL
Secretary NameMr Steven Newham
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 January 2009)
RoleCompany Director
Correspondence Address31 Vicarage Meadows
Pinfold Lane
Mirfield
West Yorkshire
WF14 9JL
Director NameDavid William Hardman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address10 Fairlyn Close
Over Hulton
Bolton
Lancashire
BL5 1HL
Director NameSuzanne Knapton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(23 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2009)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address9 Chiltern Drive
Mirfield
West Yorkshire
WF14 8PZ
Director NameJayne Newson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(23 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2009)
RoleAdmin Manager
Correspondence Address4 Oakfield Drive
Hopton
Mirfield
West Yorkshire
WF14 8PX

Contact

Websitewww.stylefurnishings.co.uk
Telephone01925 654174
Telephone regionWarrington

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

333.4k at £0.1Leonard John Bichard & Christine Bichard
100.00%
Ordinary

Financials

Year2014
Net Worth-£226,143
Cash£114,931
Current Liabilities£16,792

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 October 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages)
24 September 2013Registered office address changed from Dudbrook Coach House Howard Lodge Road Kelvedon Common Brentwood Essex CM14 5TG United Kingdom on 24 September 2013 (2 pages)
23 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2013Statement of affairs with form 4.19 (5 pages)
23 September 2013Appointment of a voluntary liquidator (1 page)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 33,336
(4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 14/06/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from springwell mill church street heckmondwike west yorkshire WF16 0LF (1 page)
23 June 2009Appointment terminated secretary steven newham (2 pages)
23 June 2009Appointment terminated director jayne newson (2 pages)
23 June 2009Appointment terminated director suzanne knapton (2 pages)
23 June 2009Appointment terminated director ann newham (1 page)
23 June 2009Secretary appointed christine bichard (3 pages)
23 June 2009Appointment terminated director steven newham (2 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 July 2008Return made up to 14/06/08; full list of members (5 pages)
2 July 2008Director and secretary's change of particulars / stephen newham / 30/06/2007 (2 pages)
2 July 2008Director's change of particulars / ann newham / 30/06/2007 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 July 2007Return made up to 14/06/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 August 2006Return made up to 14/06/06; full list of members (9 pages)
26 April 2006 (8 pages)
18 November 2005Return made up to 14/06/05; full list of members (9 pages)
15 November 2005Ad 02/11/05--------- £ si [email protected]=8334 £ ic 25002/33336 (2 pages)
14 November 2005Director resigned (1 page)
29 December 2004Return made up to 14/06/04; full list of members (9 pages)
23 September 2004 (8 pages)
28 November 2003Accounts made up to 30 June 2003 (16 pages)
22 October 2003Return made up to 14/06/03; full list of members (8 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 June 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003S-div 06/06/03 (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Return made up to 14/06/02; full list of members (7 pages)
5 June 2002 (7 pages)
18 April 2002Registered office changed on 18/04/02 from: unit 5 sycamore industrial estate heckmondwike west yorkshire WF16 0NL (1 page)
12 July 2001Return made up to 14/06/01; full list of members (6 pages)
17 January 2001 (6 pages)
21 July 2000Return made up to 14/06/00; full list of members (6 pages)
2 June 2000 (6 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
23 July 1999Return made up to 14/06/99; no change of members (4 pages)
21 May 1999 (5 pages)
21 July 1998Return made up to 14/06/98; no change of members (4 pages)
26 January 1998 (6 pages)
18 July 1997Return made up to 14/06/97; full list of members (6 pages)
2 June 1997 (7 pages)
14 October 1996Particulars of mortgage/charge (6 pages)
1 October 1996Ad 31/07/96--------- £ si 2@1=2 £ ic 25000/25002 (2 pages)
1 October 1996Nc inc already adjusted 31/07/96 (1 page)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 June 1996Registered office changed on 20/06/96 from: unit 5 sycamore industrial estat walkley lane heckmondwike west yorkshire WF16 0NL (1 page)
5 June 1996 (5 pages)
27 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1995 (8 pages)
14 June 1995Registered office changed on 14/06/95 from: cawley 9 cawley lane heckmondwike west yorkshire WF16 0BJ (1 page)
8 September 1988 (7 pages)
24 August 1987Return made up to 29/07/87; full list of members (4 pages)
24 August 1987 (7 pages)
10 July 1987Increase in nominal capital (1 page)
4 August 1986 (7 pages)
4 August 1986Return made up to 29/06/86; full list of members (4 pages)
5 July 1982Company name changed\certificate issued on 05/07/82 (2 pages)
11 November 1980Company name changed\certificate issued on 11/11/80 (2 pages)
6 August 1980Incorporation (14 pages)