Company NameFurniture Online Limited
Company StatusDissolved
Company Number03996654
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NamesPinco 1430 Limited and Furniture 123 Limited

Business Activity

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

Directors

Director NameMr Julian Ronald Field
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(3 weeks, 5 days after company formation)
Appointment Duration7 years, 5 months (closed 27 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRossmore Lodge
Melbourne
York
YO42 4SZ
Director NameClare Victoria Field
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2002)
RoleMarketing Director
Correspondence AddressThe Old Forge
Colton
Tadcaster
North Yorkshire
LS24 8EP
Secretary NameClare Victoria Field
NationalityBritish
StatusResigned
Appointed13 June 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2002)
RoleMarketing Director
Correspondence AddressThe Old Forge
Colton
Tadcaster
North Yorkshire
LS24 8EP
Director NameMr Jon Mark Winderbank
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address20 Riverside Court
Leeds
West Yorkshire
LS1 7BU
Secretary NameMr Jon Mark Winderbank
NationalityBritish
StatusResigned
Appointed18 May 2002(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address20 Riverside Court
Leeds
West Yorkshire
LS1 7BU
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressSandway Business Centre
Shannon Street
Leeds
West Yorkshire
LS9 8SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 July 2007Application for striking-off (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Return made up to 18/05/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 June 2006Return made up to 18/05/06; full list of members (2 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 June 2004Return made up to 18/05/04; full list of members (7 pages)
15 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
27 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 June 2003Return made up to 18/05/03; full list of members (8 pages)
2 June 2002Return made up to 18/05/02; full list of members (7 pages)
2 June 2002Registered office changed on 02/06/02 from: regents park house regent street leeds west yorkshire LS2 7QJ (1 page)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
4 September 2000Company name changed furniture 123 LIMITED\certificate issued on 04/09/00 (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
18 May 2000Incorporation (15 pages)