Company NameFurniture Hire Services Limited
Company StatusDissolved
Company Number04171605
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMichael Walton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMethley Bridge Farm Leeds Road
Whitwood Mere
Castleford
West Yorkshire
WF10 1QR
Secretary NameSharon Marie Louise Walton
NationalityBritish
StatusClosed
Appointed24 October 2002(1 year, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 18 September 2021)
RoleSecretary
Correspondence AddressMethley Bridge Farm Leeds Road
Whitwood Mere
Castleford
West Yorkshire
WF10 1QR
Director NameEric Blockley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethley Bridge Farm Leeds Road
Whitwood Mere
Castleford
West Yorkshire
WF10 1QR
Secretary NameSandra Lynn Doherty
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address31 Elmwood Avenue
Walton
Wakefield
West Yorkshire
WF2 6ND
Director NameSteven Hands
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethley Bridge Farm Leeds Road
Whitwood Mere
Castleford
West Yorkshire
WF10 1QR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefurniturehireservices.co.uk

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

75 at £1Michael Walton
75.00%
Ordinary
25 at £1Steven Hands
25.00%
Ordinary

Financials

Year2014
Net Worth£3,324
Current Liabilities£18,147

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

21 July 2004Delivered on: 23 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 10130208 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
12 July 2001Delivered on: 26 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Termination of appointment of Steven Hands as a director on 10 June 2016 (1 page)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Termination of appointment of Eric Blockley as a director (1 page)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Steven Hands on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Sharon Marie Louise Walton on 1 October 2009 (1 page)
12 April 2010Secretary's details changed for Sharon Marie Louise Walton on 1 October 2009 (1 page)
12 April 2010Director's details changed for Eric Blockley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Michael Walton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Steven Hands on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Michael Walton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Eric Blockley on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Return made up to 02/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 02/03/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 02/03/06; full list of members (3 pages)
19 July 2006Secretary's particulars changed (1 page)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 March 2005Return made up to 02/03/05; full list of members (7 pages)
23 February 2005New director appointed (2 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
4 March 2004Return made up to 02/03/04; full list of members (7 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 02/03/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
26 June 2002Secretary's particulars changed (1 page)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
24 October 2001Secretary's particulars changed (1 page)
26 July 2001Particulars of mortgage/charge (3 pages)
27 March 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
2 March 2001Incorporation (15 pages)