Company NameFurniture 4 Business Limited
Company StatusDissolved
Company Number04128834
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

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

Director NameMr John Francis Tunnicliffe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Bentley Beverley
Hull
East Yorkshire
HU17 8PP
Director NameMr Graeme Mark Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(2 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashworth Drive
Kirkella
Hull
North Humberside
HU10 7NF
Secretary NameMr Graeme Mark Turner
NationalityBritish
StatusClosed
Appointed01 November 2003(2 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashworth Drive
Kirkella
Hull
North Humberside
HU10 7NF
Secretary NameSarah Louise Hyde
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Saint Marys Close
Thorngumbald
Hull
East Yorkshire
HU12 9NT
Secretary NameMr Steven Dent
NationalityBritish
StatusResigned
Appointed16 December 2002(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2003)
RoleAccounts And Admin Manager
Country of ResidenceEngland
Correspondence Address9 Chester Avenue
Beverley
North Humberside
HU17 8UQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address32 Bergen Way
Sutton Fields Industrial Estate
Hull
Yorkshire
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(6 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2009Director's details changed for John Francis Tunnicliffe on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for John Francis Tunnicliffe on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Graeme Mark Turner on 16 December 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for Graeme Mark Turner on 16 December 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 15/12/07; full list of members (3 pages)
11 January 2008Return made up to 15/12/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Return made up to 15/12/05; full list of members (8 pages)
28 December 2005Return made up to 15/12/05; full list of members (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: 58 stockholm road sutton fields industrial estate hull east yorkshire HU7 0XW (1 page)
17 January 2005Registered office changed on 17/01/05 from: 58 stockholm road sutton fields industrial estate hull east yorkshire HU7 0XW (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
25 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
15 April 2003Registered office changed on 15/04/03 from: queen victoria house guildhall road hull HU1 1HH (1 page)
15 April 2003Registered office changed on 15/04/03 from: queen victoria house guildhall road hull HU1 1HH (1 page)
3 April 2003Ad 27/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2003Ad 27/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 2002Return made up to 15/12/02; full list of members (6 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Return made up to 15/12/02; full list of members (6 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
16 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX (1 page)
15 December 2000Incorporation (20 pages)
15 December 2000Incorporation (20 pages)