Company NameG L Furniture Limited
Company StatusDissolved
Company Number05233057
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameGilbert Loudon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brooklands Avenue
Leigh
Lancashire
WN7 3HJ
Secretary NameEileen Pendlebury
NationalityBritish
StatusClosed
Appointed07 October 2005(1 year after company formation)
Appointment Duration9 years, 10 months (closed 22 August 2015)
RoleSecretary
Correspondence Address49 Gordon Street
Leigh
Lancashire
WN7 1RW
Secretary NameDavid John Barnes
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTower House Martins Lane
Hanbury
Burton On Trent
Staffordshire
DE13 8TE
Secretary NameMr Russell Steven Thompson
NationalityBritish
StatusResigned
Appointed09 November 2004(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windsor Close
Swanwick
Derbyshire
DE55 1ED

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

100 at 1Gilbert Louden
33.33%
Ordinary
100 at 1Ms Lisa Michelle Peel
33.33%
Ordinary
100 at 1Ms Lynda Margaret Franklin
33.33%
Ordinary

Financials

Year2014
Net Worth£288,091
Cash£600
Current Liabilities£135,663

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 May 2015Liquidators' statement of receipts and payments to 4 May 2015 (7 pages)
22 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
22 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
22 May 2015Liquidators statement of receipts and payments to 4 May 2015 (7 pages)
22 May 2015Liquidators statement of receipts and payments to 4 May 2015 (7 pages)
22 May 2015Liquidators' statement of receipts and payments to 4 May 2015 (7 pages)
11 July 2014Liquidators statement of receipts and payments to 4 May 2014 (9 pages)
11 July 2014Liquidators' statement of receipts and payments to 4 May 2014 (9 pages)
11 July 2014Liquidators' statement of receipts and payments to 4 May 2014 (9 pages)
11 July 2014Liquidators statement of receipts and payments to 4 May 2014 (9 pages)
22 July 2013Liquidators statement of receipts and payments to 4 May 2013 (9 pages)
22 July 2013Liquidators' statement of receipts and payments to 4 May 2013 (9 pages)
22 July 2013Liquidators statement of receipts and payments to 4 May 2013 (9 pages)
22 July 2013Liquidators' statement of receipts and payments to 4 May 2013 (9 pages)
11 June 2012Liquidators statement of receipts and payments to 4 May 2012 (8 pages)
11 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (8 pages)
11 June 2012Liquidators statement of receipts and payments to 4 May 2012 (8 pages)
11 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (8 pages)
9 June 2011Liquidators' statement of receipts and payments to 4 May 2011 (13 pages)
9 June 2011Liquidators statement of receipts and payments to 4 May 2011 (13 pages)
9 June 2011Liquidators' statement of receipts and payments to 4 May 2011 (13 pages)
9 June 2011Liquidators statement of receipts and payments to 4 May 2011 (13 pages)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Registered office address changed from Mather House, Mather Lane Leigh Lancashire WN7 2PW on 13 May 2010 (2 pages)
13 May 2010Statement of affairs with form 4.19 (5 pages)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Registered office address changed from Mather House, Mather Lane Leigh Lancashire WN7 2PW on 13 May 2010 (2 pages)
13 May 2010Statement of affairs with form 4.19 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Return made up to 16/09/09; full list of members (4 pages)
1 October 2009Return made up to 16/09/09; full list of members (4 pages)
18 November 2008Return made up to 16/09/08; full list of members (4 pages)
18 November 2008Return made up to 16/09/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Return made up to 16/09/07; no change of members (6 pages)
25 September 2007Return made up to 16/09/07; no change of members (6 pages)
23 May 2007Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2007Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2006Ad 30/11/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
3 January 2006Nc inc already adjusted 30/11/04 (1 page)
3 January 2006Ad 30/11/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
3 January 2006Nc inc already adjusted 30/11/04 (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
10 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
10 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
16 September 2004Incorporation (19 pages)
16 September 2004Incorporation (19 pages)