Company NameDirect Furniture Stores (York) Limited
Company StatusDissolved
Company Number02586603
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 2 months ago)
Dissolution Date13 August 2014 (9 years, 8 months 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 NameMrs Christine Tempest
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Edge 6 Queens Promenade
Morley
Leeds
West Yorkshire
LS27 9JT
Director NameMr Robert Sydney Tempest
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark Edge 6 Queens Promenade
Morley
Leeds
West Yorkshire
LS27 9JT
Secretary NameMrs Christine Tempest
NationalityEnglish
StatusClosed
Appointed28 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Edge 6 Queens Promenade
Morley
Leeds
West Yorkshire
LS27 9JT
Director NameRichard Simon Tempest
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(8 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 13 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillcrest
60 Rein Road Tingley
Wakefield
WF3 1HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

30.2k at £1Christine Tempest
33.33%
Ordinary
30.2k at £1Dorothy Mountain
33.33%
Ordinary
30.2k at £1Robert Sydney Tempest
33.33%
Ordinary

Financials

Year2014
Net Worth-£592,988
Cash£200
Current Liabilities£237,887

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Notice of move from Administration to Dissolution (21 pages)
13 May 2014Notice of move from Administration to Dissolution (21 pages)
10 January 2014Statement of affairs with form 2.14B (17 pages)
10 January 2014Statement of affairs with form 2.14B (17 pages)
7 January 2014Administrator's progress report to 17 December 2013 (18 pages)
7 January 2014Administrator's progress report to 17 December 2013 (18 pages)
18 November 2013 (1 page)
18 November 2013Notice of vacation of office by administrator (1 page)
18 November 2013Court order insolvency:replacement of administrator :- n e reed replaces d f wilson 28/10/2013 (9 pages)
18 November 2013Notice of appointment of replacement/additional administrator (1 page)
18 November 2013Notice of vacation of office by administrator (1 page)
18 November 2013Court order insolvency:replacement of administrator :- n e reed replaces d f wilson 28/10/2013 (9 pages)
18 November 2013Notice of appointment of replacement/additional administrator (1 page)
29 August 2013Notice of deemed approval of proposals (1 page)
29 August 2013Notice of deemed approval of proposals (1 page)
16 August 2013Statement of administrator's proposal (32 pages)
16 August 2013Statement of administrator's proposal (32 pages)
2 July 2013Registered office address changed from 129 Queen Street Morley Leeds W. Yorkshire LS27 8HE on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 129 Queen Street Morley Leeds W. Yorkshire LS27 8HE on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 129 Queen Street Morley Leeds W. Yorkshire LS27 8HE on 2 July 2013 (2 pages)
28 June 2013Appointment of an administrator (1 page)
28 June 2013Appointment of an administrator (1 page)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 90,600
(6 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 90,600
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 March 2010Director's details changed for Christine Tempest on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Christine Tempest on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Christine Tempest on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 February 2009Return made up to 19/02/09; full list of members (4 pages)
28 February 2009Return made up to 19/02/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
12 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 March 2006Return made up to 19/02/06; full list of members (7 pages)
16 March 2006Return made up to 19/02/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
19 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
16 March 2004Return made up to 19/02/04; full list of members (7 pages)
16 March 2004Return made up to 19/02/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
21 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
26 February 2003Return made up to 19/02/03; full list of members (7 pages)
26 February 2003Return made up to 19/02/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
30 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 January 1999 (8 pages)
2 March 2000Accounts for a small company made up to 31 January 1999 (8 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
1 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 April 1997Return made up to 28/02/97; full list of members (6 pages)
15 April 1997Return made up to 28/02/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 September 1996Statement of affairs (5 pages)
29 September 1996Ad 30/01/96--------- £ si 90000@1 (2 pages)
29 September 1996Statement of affairs (5 pages)
29 September 1996Ad 30/01/96--------- £ si 90000@1 (2 pages)
18 September 1996Ad 30/01/96--------- £ si 90000@1 (2 pages)
18 September 1996Ad 30/01/96--------- £ si 90000@1 (2 pages)
19 March 1996Return made up to 28/02/96; no change of members (6 pages)
19 March 1996Return made up to 28/02/96; no change of members (6 pages)
1 March 1996£ nc 10000/100000 30/01/96 (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996£ nc 10000/100000 30/01/96 (1 page)
1 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 March 1996Ad 30/01/96--------- £ si 100@1=100 £ ic 500/600 (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1996Ad 30/01/96--------- £ si 100@1=100 £ ic 500/600 (2 pages)
6 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
6 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)