Company NameFurniture For Home Limited
Company StatusDissolved
Company Number03935999
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Angus Ponsford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleFurniture Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressMajen
Hemming Green Old Brampton
Chesterfield
S42 7JQ
Director NameMr Jonathan Robert Webster
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tonsley Hill
London
SW18 1BE
Secretary NameRobert Angus Ponsford
NationalityBritish
StatusClosed
Appointed10 January 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMajen
Hemming Green Old Brampton
Chesterfield
S42 7JQ
Director NameAdrian William Ponsford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsleygate Horsley Gate Lane
Holmesfield
Sheffield
South Yorkshire
S18 5WD
Secretary NameRobert Angus Ponsford
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleFurniture Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressMajen
Hemming Green Old Brampton
Chesterfield
S42 7JQ
Director NameAlan Ponsford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRye Lodge Victor Road
Dore
Sheffield
Yorkshire
S17 3NH
Secretary NameMr Charles Humphrey Warden
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Quinton Close
Hatton Park
Warwick
Warwickshire
CV35 7TN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address581 London Road
Sheffield
South Yorkshire
S2 4HS
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£156
Current Liabilities£156

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Application for striking-off (1 page)
10 March 2009Return made up to 27/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 March 2007Registered office changed on 22/03/07 from: woodside retail park chesterfield road sheffield yorkshire S8 0RW (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
18 February 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
8 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2006Full accounts made up to 31 July 2005 (9 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: 581 london road sheffield south yorkshire S2 4HS (1 page)
6 December 2005Director resigned (1 page)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
19 January 2005Full accounts made up to 31 July 2004 (8 pages)
13 July 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Full accounts made up to 30 September 2003 (8 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
21 January 2003Full accounts made up to 30 September 2002 (7 pages)
21 May 2002Return made up to 28/02/02; full list of members (7 pages)
21 May 2002New director appointed (2 pages)
26 April 2002Full accounts made up to 30 September 2001 (7 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Full accounts made up to 30 September 2000 (7 pages)
20 September 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
20 September 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (17 pages)