Company NameJohn Peters (Furnishings) Limited
Company StatusDissolved
Company Number02532539
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Dissolution Date5 March 2010 (14 years, 1 month ago)
Previous NamesBroomco (405) Limited and John Cussins Furnishings Limited

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 Robert Cussins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(1 year after company formation)
Appointment Duration18 years, 6 months (closed 05 March 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Parcmont
11 Park Avenue Roundhay
Leeds
West Yorkshire
LS8 2WF
Director NameRupert Temple Huskisson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(1 year after company formation)
Appointment Duration18 years, 6 months (closed 05 March 2010)
RoleCompany Director
Correspondence Address15 Hartley Road
Pannal Ash
Harrogate
North Yorkshire
HG2 9DQ
Director NameMr Nicholas Oliver Cussins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(10 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 05 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parcmont
11 Park Avenue
Leeds
West Yorkshire
LS8 2WF
Secretary NameRupert Temple Huskisson
NationalityBritish
StatusClosed
Appointed29 June 2001(10 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 05 March 2010)
RoleCompany Director
Correspondence Address15 Hartley Road
Pannal Ash
Harrogate
North Yorkshire
HG2 9DQ
Director NameMr Benjamin Michael Cussins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 05 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 5
5 Park Crescent Roundhay
Leeds
West Yorkshire
LS8 1DH
Secretary NameJohn Robert Cussins
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address6 Parkwood Court
Old Park Road
Leeds
LS8 1JU
Director NameGeorge Malcolm Dungworth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2004)
RoleCompany Director
Correspondence AddressMoonraker West Lees Road
Bamford
Hope Valley
Derbyshire
S33 0BT

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Gross Profit£9,188,018
Net Worth£3,053,436
Cash£1,170
Current Liabilities£6,469,972

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

16 December 2011Bona Vacantia disclaimer (1 page)
16 December 2011Bona Vacantia disclaimer (1 page)
5 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2010Final Gazette dissolved following liquidation (1 page)
6 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
6 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
5 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
18 May 2009Liquidators' statement of receipts and payments to 13 April 2009 (5 pages)
18 May 2009Liquidators statement of receipts and payments to 13 April 2009 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 13 October 2008 (5 pages)
14 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
14 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
28 August 2007Result of meeting of creditors (82 pages)
28 August 2007Result of meeting of creditors (82 pages)
22 August 2007Registered office changed on 22/08/07 from: cloth hall court 14 king street leeds LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: cloth hall court 14 king street leeds LS1 2JN (1 page)
30 July 2007Statement of administrator's proposal (79 pages)
30 July 2007Statement of administrator's proposal (79 pages)
30 July 2007Statement of affairs (6 pages)
30 July 2007Statement of affairs (6 pages)
7 June 2007Registered office changed on 07/06/07 from: armley road leeds LS12 2EJ (1 page)
7 June 2007Registered office changed on 07/06/07 from: armley road leeds LS12 2EJ (1 page)
6 June 2007Appointment of an administrator (1 page)
6 June 2007Appointment of an administrator (1 page)
4 April 2007Accounts for a medium company made up to 31 May 2006 (26 pages)
4 April 2007Accounts for a medium company made up to 31 May 2006 (26 pages)
11 October 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2006Return made up to 20/08/06; full list of members (9 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
25 January 2006Accounts for a medium company made up to 31 May 2005 (23 pages)
25 January 2006Accounts for a medium company made up to 31 May 2005 (23 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
22 August 2005Return made up to 20/08/05; full list of members (9 pages)
22 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
7 January 2005Accounts for a medium company made up to 31 May 2004 (22 pages)
7 January 2005Accounts for a medium company made up to 31 May 2004 (22 pages)
31 August 2004Return made up to 20/08/04; full list of members (8 pages)
31 August 2004Return made up to 20/08/04; full list of members (8 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
10 June 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
10 June 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
27 February 2004Particulars of mortgage/charge (5 pages)
27 February 2004Particulars of mortgage/charge (5 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
20 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
12 September 2003Return made up to 20/08/03; change of members (8 pages)
12 September 2003Return made up to 20/08/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
9 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
9 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
5 September 2002Return made up to 20/08/02; no change of members (8 pages)
5 September 2002Return made up to 20/08/02; no change of members (8 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
5 September 2001Return made up to 20/08/01; full list of members (7 pages)
5 September 2001Return made up to 20/08/01; full list of members (7 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Memorandum and Articles of Association (10 pages)
16 August 2001Memorandum and Articles of Association (10 pages)
10 August 2001Accounts for a medium company made up to 1 April 2001 (18 pages)
10 August 2001Accounts for a medium company made up to 1 April 2001 (18 pages)
10 August 2001Accounts for a medium company made up to 1 April 2001 (18 pages)
1 May 2001£ ic 208334/204168 30/11/00 £ sr [email protected]=4166 (1 page)
1 May 2001£ ic 204168/200002 27/10/00 £ sr [email protected]=4166 (1 page)
1 May 2001£ ic 204168/200002 27/10/00 £ sr [email protected]=4166 (1 page)
1 May 2001£ ic 212500/208334 31/01/01 £ sr [email protected]=4166 (1 page)
1 May 2001£ ic 212500/208334 31/01/01 £ sr [email protected]=4166 (1 page)
1 May 2001£ ic 208334/204168 30/11/00 £ sr [email protected]=4166 (1 page)
6 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
6 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
6 September 2000Accounts for a medium company made up to 2 April 2000 (18 pages)
6 September 2000Accounts for a medium company made up to 2 April 2000 (18 pages)
6 September 2000Accounts for a medium company made up to 2 April 2000 (18 pages)
4 September 2000Return made up to 20/08/00; full list of members (7 pages)
4 September 2000Return made up to 20/08/00; full list of members (7 pages)
31 May 2000Accounts for a medium company made up to 4 April 1999 (16 pages)
31 May 2000Accounts for a medium company made up to 4 April 1999 (16 pages)
31 May 2000Accounts for a medium company made up to 4 April 1999 (16 pages)
31 August 1999Return made up to 20/08/99; no change of members (4 pages)
31 August 1999Return made up to 20/08/99; no change of members (4 pages)
28 August 1998Return made up to 20/08/98; no change of members (4 pages)
28 August 1998Return made up to 20/08/98; no change of members (4 pages)
7 August 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
7 August 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
16 September 1997Return made up to 20/08/97; full list of members (6 pages)
16 September 1997Return made up to 20/08/97; full list of members (6 pages)
5 August 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
5 August 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 October 1996Return made up to 20/08/96; no change of members (4 pages)
17 October 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
16 April 1996Particulars of mortgage/charge (4 pages)
5 September 1995Return made up to 20/08/95; no change of members (4 pages)
5 September 1995Return made up to 20/08/95; no change of members (4 pages)
1 August 1995Particulars of mortgage/charge (3 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
22 August 1994Return made up to 20/08/94; full list of members (5 pages)
22 August 1994Return made up to 20/08/94; full list of members (5 pages)
13 October 1993Return made up to 20/08/93; no change of members (4 pages)
13 October 1993Return made up to 20/08/93; no change of members (4 pages)
7 October 1993Ad 23/09/93--------- £ si [email protected]=12500 £ ic 200000/212500 (4 pages)
7 October 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
7 October 1993S-div 23/09/93 (1 page)
7 October 1993Ad 23/09/93--------- £ si [email protected]=12500 £ ic 200000/212500 (4 pages)
7 October 1993Ad 23/09/93--------- £ si [email protected]=25000 £ si 75000@1=75000 £ ic 100000/200000 (2 pages)
7 October 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
7 October 1993£ nc 100000/225000 23/09/93 (1 page)
7 October 1993S-div 23/09/93 (1 page)
7 October 1993Ad 23/09/93--------- £ si [email protected]=25000 £ si 75000@1=75000 £ ic 100000/200000 (2 pages)
7 October 1993£ nc 100000/225000 23/09/93 (1 page)
3 September 1992Return made up to 20/08/92; full list of members (6 pages)
3 September 1992Return made up to 20/08/92; full list of members (6 pages)
17 September 1991Return made up to 20/08/91; full list of members (5 pages)
17 September 1991Return made up to 20/08/91; full list of members (5 pages)
12 September 1991Company name changed john cussins furnishings LIMITED\certificate issued on 13/09/91 (2 pages)
12 September 1991Company name changed john cussins furnishings LIMITED\certificate issued on 13/09/91 (2 pages)
30 October 1990Ad 24/10/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 October 1990Ad 24/10/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 August 1990Incorporation (14 pages)
20 August 1990Incorporation (14 pages)