Company NameAndrew John Furnishings Limited
Company StatusDissolved
Company Number02999684
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew John Neal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(same day as company formation)
RoleJoiner And Cabinet Maker
Correspondence Address18 Poppleton View
West Ardsley
Wakefield
West Yorkshire
WF3 1UT
Director NameJohn Neal
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(same day as company formation)
RoleJoiner
Correspondence Address1 Hawthorne Close
Kirkhamgate
Wakefield
West Yorkshire
WF2 0RT
Secretary NameJoan Neal
NationalityBritish
StatusClosed
Appointed08 December 1994(same day as company formation)
RoleSecretary
Correspondence Address1 Hawthorne Close
Kirkhamgate
Wakefield
West Yorkshire
WF2 0RT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address337 Hunslet Road
Hunslet
Leeds
West Yorkshire
LS10 1NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£11,531
Cash£244
Current Liabilities£22,727

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Application for striking-off (1 page)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Return made up to 08/12/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 December 1998Return made up to 08/12/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Registered office changed on 21/05/98 from: unit 1 9 union mills dewsbury road leeds west yorkshire LS11 5DD (1 page)
12 January 1998Return made up to 08/12/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 February 1997Return made up to 08/12/96; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 January 1996Ad 01/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 1995Registered office changed on 09/10/95 from: clifton hill pudsey west yorkshire LS28 7EG (1 page)