Company NameDeer Park Farms Furnishings Limited
Company StatusDissolved
Company Number08510420
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date11 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Shaun Paul Cristinacce
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Terrrace
Doncaster Road Thrybergh
Rotherham
South Yorkshire
S65 4AQ
Director NameMr Michael Davies
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Upperfield Road
Maltby
Rotherham
South Yorkshire
S66 8BG

Contact

Telephone01709 850698
Telephone regionRotherham

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

50 at £1Michael Davies
50.00%
Ordinary
50 at £1Shaun Paul Cristinacce
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (18 pages)
1 August 2016Appointment of a voluntary liquidator (1 page)
25 July 2016Registered office address changed from Doncaster Road Rotherham South Yorkshire S65 4JS to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 25 July 2016 (2 pages)
20 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
(1 page)
20 July 2016Statement of affairs with form 4.19 (6 pages)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
14 November 2015Termination of appointment of Michael Davies as a director on 31 October 2015 (2 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(4 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
16 November 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Incorporation
Statement of capital on 2013-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 April 2013Incorporation
Statement of capital on 2013-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)