Company NamePrime Furnishers Ltd.
DirectorTerence Rudolf Wilson
Company StatusDissolved
Company Number03099442
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 7 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 NameTerence Rudolf Wilson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(same day as company formation)
RoleSales Manager
Correspondence Address10 Wheatley Close
Sawbridgeworth
Hertfordshire
CM21 0HS
Secretary NameAlan James Manlove
NationalityBritish
StatusCurrent
Appointed07 September 1995(same day as company formation)
RoleSecretary
Correspondence Address7 Meadow Way
Sawbridgeworth
Hertfordshire
CM21 9LL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 July 2001Dissolved (1 page)
2 May 2001Registered office changed on 02/05/01 from: cork gully benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
30 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2001Liquidators statement of receipts and payments (6 pages)
23 November 2000Liquidators statement of receipts and payments (6 pages)
9 May 2000Liquidators statement of receipts and payments (6 pages)
3 November 1999Liquidators statement of receipts and payments (6 pages)
26 April 1999Liquidators statement of receipts and payments (6 pages)
9 November 1998Liquidators statement of receipts and payments (6 pages)
11 May 1998Liquidators statement of receipts and payments (6 pages)
22 May 1997Registered office changed on 22/05/97 from: unit 51 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
22 May 1997Statement of affairs (13 pages)
6 May 1997Appointment of a voluntary liquidator (1 page)
6 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1996Return made up to 07/09/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
(6 pages)
13 September 1995Registered office changed on 13/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Secretary resigned (2 pages)
7 September 1995Incorporation (36 pages)