Company NameNew City Furniture Factors Limited
Company StatusDissolved
Company Number03291185
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameFortune 230 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

Secretary NameKeith Thomas
NationalityBritish
StatusClosed
Appointed01 January 2000(3 years after company formation)
Appointment Duration6 years, 5 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address10 Ashby Road
Cleethorpes
North East Lincolnshire
DN35 9PG
Director NameDavid Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2006(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 06 June 2006)
RoleCompany Director
Correspondence AddressHambleton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3RX
Director NameDavid Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address16 The Cricketers
Kirkstall Lane
Leeds
West Yorkshire
LS5 3RL
Secretary NameBernadette Ruane
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 St Albans Crescent
Leeds
LS9 6JY
Director NameMrs Linda Ann Kilburn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(3 months after company formation)
Appointment Duration9 years (resigned 12 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Forge
26 Main Street
Hotham
Yorkshire
YO43 4UD
Secretary NameJean Jones
NationalityBritish
StatusResigned
Appointed12 March 1997(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Mance Close
Cantley
Doncaster
South Yorkshire
DN4 6QX

Location

Registered AddressKingston House
Stoneferry Road
Hull
HU8 8DE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006New director appointed (4 pages)
28 March 2006Director resigned (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2005Application for striking-off (1 page)
24 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
10 February 2005Return made up to 12/12/04; full list of members (6 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
19 January 2004Return made up to 12/12/03; full list of members (6 pages)
22 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 December 2002Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(6 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 December 2001Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
12 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 January 2000New secretary appointed (2 pages)
9 November 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 March 1999Registered office changed on 01/03/99 from: heather wood house armthorpe road doncaster south yorkshire DN2 5PX (1 page)
9 February 1999Return made up to 12/12/98; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 January 1998Return made up to 12/12/97; full list of members (6 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Ad 12/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 2 park square leeds west yorkshire LS1 2NE (1 page)
1 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1997Company name changed fortune 230 LIMITED\certificate issued on 27/03/97 (2 pages)
25 March 1997£ nc 100/1000 12/03/97 (1 page)
12 December 1996Incorporation (22 pages)