Company NameABC Furniture Ltd
Company StatusDissolved
Company Number07023440
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)
Dissolution Date5 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameAmanda Jayne Slack
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameAmanda Jayne Slack
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rose End Avenue
Cromford
Matlock
Derbyshire
DE4 3QP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Amanda Jayne Slack
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,689
Cash£16,345
Current Liabilities£306,849

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2013Final Gazette dissolved following liquidation (1 page)
5 July 2013Final Gazette dissolved following liquidation (1 page)
5 April 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
5 April 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
7 June 2012Liquidators' statement of receipts and payments to 5 April 2012 (14 pages)
7 June 2012Liquidators statement of receipts and payments to 5 April 2012 (14 pages)
7 June 2012Liquidators statement of receipts and payments to 5 April 2012 (14 pages)
7 June 2012Liquidators' statement of receipts and payments to 5 April 2012 (14 pages)
13 April 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Statement of affairs with form 4.19 (8 pages)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-06
(1 page)
13 April 2011Statement of affairs with form 4.19 (8 pages)
15 March 2011Registered office address changed from Unit L Coney Green Network Centre Wingfield View Chesterfield Derbyshire S45 9HX on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Unit L Coney Green Network Centre Wingfield View Chesterfield Derbyshire S45 9HX on 15 March 2011 (2 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(3 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(3 pages)
5 October 2010Director's details changed for Amanda Jayne Slack on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Amanda Jayne Slack on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Amanda Jayne Slack on 1 January 2010 (2 pages)
12 January 2010Registered office address changed from 4 Rose End Avenue Cromford Matlock Derbyshire DE4 3QP on 12 January 2010 (3 pages)
12 January 2010Registered office address changed from 4 Rose End Avenue Cromford Matlock Derbyshire DE4 3QP on 12 January 2010 (3 pages)
18 September 2009Incorporation (19 pages)
18 September 2009Incorporation (19 pages)