Company NameNorfolk House Furnishings Limited
Company StatusDissolved
Company Number03879391
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date11 November 2009 (14 years, 5 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 NameDiane Elizabeth Therese Harding
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(4 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 11 November 2009)
RoleCompany Director
Correspondence AddressNorfolk House Horn Lane
New Mill
Holmfirth
HD9 7HG
Secretary NameChristopher John Mead
NationalityBritish
StatusClosed
Appointed01 September 2005(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 11 November 2009)
RoleCompany Director
Correspondence Address3 Clixby Lane
Grasby
Barnetby
South Humberside
DN38 6AJ
Director NameIan Harding
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressNorfolk House
Horn Lane New Mill
Holmfirth
HD9 7HG
Secretary NameMichael Arthur Grant Harding
NationalityBritish
StatusResigned
Appointed20 November 1999(2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 April 2000)
RoleManager
Correspondence Address36 Hargham Road
Old Buckenham
Attleborough
Norfolk
NR17 1SL
Secretary NameIan Harding
NationalityBritish
StatusResigned
Appointed06 April 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressNorfolk House
Horn Lane New Mill
Holmfirth
HD9 7HG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Finlayson & Co
Whitby Court Abbey Road
Shepley Huddersfield
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£995
Cash£4
Current Liabilities£42,503

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2009Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
14 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
30 September 2007Administrator's progress report (4 pages)
15 May 2007Administrator's progress report (4 pages)
15 May 2007Administrator's progress report (4 pages)
16 May 2006Statement of administrator's proposal (10 pages)
16 May 2006Statement of affairs (11 pages)
16 May 2006Result of meeting of creditors (11 pages)
1 March 2006Appointment of an administrator (1 page)
12 December 2005Return made up to 18/11/05; full list of members (2 pages)
22 September 2005Amended accounts made up to 31 July 2004 (5 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 November 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(7 pages)
23 July 2004Registered office changed on 23/07/04 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 December 2002Return made up to 18/11/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 November 2001Return made up to 18/11/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 November 2000Return made up to 18/11/00; full list of members (6 pages)
2 May 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: whitby court abbey road, shepley, huddersfield west yorkshire HD8 8ER (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Ad 20/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)