Company NameCottingley Pine & Furniture Centre Limited
Company StatusDissolved
Company Number03204653
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 10 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 NameGregory Wilkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleBuilder
Correspondence Address6 Acer Close
Eastburn
BD20 7SZ
Secretary NameGregory Wilkinson
NationalityBritish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleBuilder
Correspondence Address6 Acer Close
Eastburn
BD20 7SZ
Secretary NameMrs Joyce Helen Smith Stallebrass
NationalityBritish
StatusClosed
Appointed27 March 2000(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Branch Road
Skipton
North Yorkshire
BD23 2BX
Director NameMrs Isabella Wilkinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleHousewife
Correspondence Address6 Acer Close
Eastburn
Keighley
BD20 7SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarrick Read Insolvency
4th Floor Norwich House
Saville Street Kingston Upon
Hull East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
2 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Resignation of a liquidator (1 page)
28 September 2006Liquidators statement of receipts and payments (6 pages)
12 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2005Appointment of a voluntary liquidator (1 page)
12 August 2005Statement of affairs (4 pages)
4 August 2005Registered office changed on 04/08/05 from: 6 acer close eastburn keighley west yorkshire BD20 7SZ (1 page)
23 June 2005Return made up to 22/05/05; full list of members (7 pages)
18 June 2005Director resigned (1 page)
17 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 May 2005Registered office changed on 09/05/05 from: 23 otley street skipton north yorkshire BD23 1DY (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
4 June 2003Return made up to 22/05/03; full list of members (7 pages)
6 January 2003Full accounts made up to 31 March 2002 (13 pages)
19 June 2002Return made up to 22/05/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
19 July 2001Registered office changed on 19/07/01 from: 6 acer close eastburn keighley west yorkshire BD20 7SZ (1 page)
22 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 June 2000Return made up to 22/05/00; full list of members (7 pages)
28 April 2000New secretary appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Return made up to 22/05/98; full list of members (6 pages)
16 July 1997Return made up to 22/05/97; full list of members (6 pages)
11 June 1997Full accounts made up to 31 March 1997 (11 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996Director resigned (2 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996Incorporation (16 pages)