Company Name04 Office Furniture Ltd
Company StatusDissolved
Company Number07957088
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Tim John James
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp The Pinnacle 5th Floor
67 Albion Street
Leeds
West Yorkshire
LS1 5AA
Director NameMr Nigel Kettlewell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp The Pinnacle 5th Floor
67 Albion Street
Leeds
West Yorkshire
LS1 5AA

Location

Registered AddressFrp Advisory Llp The Pinnacle 5th Floor
67 Albion Street
Leeds
West Yorkshire
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Nigel Kettlewell
50.00%
Ordinary
50 at £1Tim John James
50.00%
Ordinary

Financials

Year2014
Net Worth-£179,967
Current Liabilities£377,081

Accounts

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

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
7 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
31 January 2014Registered office address changed from Frp Advisory Llp the Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA on 31 January 2014 (2 pages)
29 January 2014Statement of affairs with form 4.19 (7 pages)
28 January 2014Registered office address changed from Units 1-4 Pleasant View Farm Landing Lane Riccall York YO19 6PW on 28 January 2014 (2 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Registration of charge 079570880004, created on 18 September 2013 (37 pages)
9 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 June 2012Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom on 18 June 2012 (2 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)