Company NameThe Iron Design Furniture Company Limited
Company StatusDissolved
Company Number04211401
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 12 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Chantry Todd
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleProposed Director
Correspondence AddressSummer Carr Farm
Thornton Le Moor
North Allerton
DL6 3SG
Director NamePauline Lawley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleProposed Director
Correspondence AddressSummer Carr Farm
Thornton Le Moor
North Allerton
DL6 3SG
Secretary NamePauline Lawley
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleProposed Director
Correspondence AddressSummer Carr Farm
Thornton Le Moor
North Allerton
DL6 3SG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Sagars
Elizabeth House Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Application for striking-off (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
25 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 June 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
16 June 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(7 pages)
26 July 2001Registered office changed on 26/07/01 from: summer carr farm thornton le moor north allerton DL6 3SG (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 May 2001Director resigned (1 page)
4 May 2001Incorporation (15 pages)