Company NameThomas Chippendale Furniture Limited
Company StatusDissolved
Company Number04837398
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJoseph Hemingway
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleMaster Carver
Country of ResidenceUnited Kingdom
Correspondence Address50 Thackeray Grove
Lockwood
Huddersfield
HD4 5HD
Secretary NameBernard Hemingway
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1UZ

Contact

Websitewww.thomaschippendalefurniture.com

Location

Registered Address38 Sycamore Grange Sycamore Avenue
Golcar
Huddersfield
HD3 4ST
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

1 at £1Dr Joseph Hemingway
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,820
Current Liabilities£28,338

Accounts

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

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
10 April 2014Registered office address changed from 50 Thackeray Grove Lockwood Huddersfield HD4 5HD England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 50 Thackeray Grove Lockwood Huddersfield HD4 5HD England on 10 April 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
1 October 2013Director's details changed for Joseph Hemingway on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 221 Meltham Road Armitage Bridge Huddersfield West Yorkshire HD4 7BD on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 221 Meltham Road Armitage Bridge Huddersfield West Yorkshire HD4 7BD on 1 October 2013 (1 page)
1 October 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
1 October 2013Registered office address changed from 221 Meltham Road Armitage Bridge Huddersfield West Yorkshire HD4 7BD on 1 October 2013 (1 page)
1 October 2013Director's details changed for Joseph Hemingway on 1 October 2013 (2 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Return made up to 18/07/09; full list of members (3 pages)
18 August 2009Return made up to 18/07/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2008Return made up to 18/07/08; full list of members (3 pages)
11 September 2008Return made up to 18/07/08; full list of members (3 pages)
30 October 2007Return made up to 18/07/07; full list of members (2 pages)
30 October 2007Return made up to 18/07/06; full list of members (2 pages)
30 October 2007Return made up to 18/07/07; full list of members (2 pages)
30 October 2007Return made up to 18/07/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
7 October 2005Return made up to 18/07/05; full list of members (2 pages)
7 October 2005Return made up to 18/07/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 September 2004Return made up to 18/07/04; full list of members (6 pages)
28 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 September 2004Return made up to 18/07/04; full list of members (6 pages)
18 July 2003Incorporation (13 pages)
18 July 2003Incorporation (13 pages)