Company NameInternational Furnishings Limited
DirectorsCharlotte Booth and Kevin Booth
Company StatusDissolved
Company Number03306853
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharlotte Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRedroofs Hollybush Green
Collingham
Wetherby
West Yorkshire
LS22 5BG
Director NameKevin Booth
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRedroofs Hollybush Green
Collingham
Wetherby
West Yorkshire
LS22 5BG
Secretary NameKevin Booth
NationalityBritish
StatusCurrent
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRedroofs Hollybush Green
Collingham
Wetherby
West Yorkshire
LS22 5BG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Begbies Traynor
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 November 1999Dissolved (1 page)
2 August 1999Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
2 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 1998Appointment of a voluntary liquidator (1 page)
21 July 1998Statement of affairs (7 pages)
21 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 1998Registered office changed on 04/07/98 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
14 April 1998Return made up to 23/01/98; full list of members (6 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 12 york place leeds LS1 2DS (1 page)
2 August 1997Particulars of mortgage/charge (3 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
23 January 1997Incorporation (15 pages)