Company NameHeswall Furnishers Limited
Company StatusDissolved
Company Number01001588
CategoryPrivate Limited Company
Incorporation Date3 February 1971(53 years, 3 months ago)
Dissolution Date6 June 2023 (11 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr James Saunders
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(20 years, 8 months after company formation)
Appointment Duration31 years, 8 months (closed 06 June 2023)
RoleRetail Furnisher
Correspondence Address12 Woodfall Close
Little Neston
South Wirral
Merseyside
L64 4EA
Director NameMr Joseph Roy Saunders
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(20 years, 8 months after company formation)
Appointment Duration31 years, 8 months (closed 06 June 2023)
RoleRetail Furnisher
Correspondence Address17 Woodfall Close
Little Neston
South Wirral
Merseyside
L64 4EA
Secretary NameMr Joseph Roy Saunders
NationalityBritish
StatusClosed
Appointed11 October 1991(20 years, 8 months after company formation)
Appointment Duration31 years, 8 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address17 Woodfall Close
Little Neston
South Wirral
Merseyside
L64 4EA

Location

Registered AddressAlexander Probin Suite 5 125-129
Witton Street
Northwich
Cheshire
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Mr James Saunders
50.00%
Ordinary
1 at £1Mr Joseph Roy Saunders
50.00%
Ordinary

Financials

Year2014
Turnover£41,921
Gross Profit£16,022
Net Worth-£14,019
Cash£403
Current Liabilities£16,173

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 August 2017Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT to Alexander Probin Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT to Alexander Probin Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY on 4 August 2017 (2 pages)
12 May 2017Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
12 May 2017Confirmation statement made on 5 October 2016 with updates (7 pages)
12 May 2017Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
12 May 2017Administrative restoration application (3 pages)
12 May 2017Administrative restoration application (3 pages)
12 May 2017Confirmation statement made on 5 October 2016 with updates (7 pages)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
25 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(14 pages)
25 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(14 pages)
25 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(14 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(14 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(14 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(14 pages)
9 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(14 pages)
9 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(14 pages)
9 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(14 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 5 October 2011 (14 pages)
17 November 2011Annual return made up to 5 October 2011 (14 pages)
17 November 2011Annual return made up to 5 October 2011 (14 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
12 October 2010Annual return made up to 5 October 2010 (14 pages)
12 October 2010Annual return made up to 5 October 2010 (14 pages)
12 October 2010Annual return made up to 5 October 2010 (14 pages)
29 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
29 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
29 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
30 November 2009Partial exemption accounts made up to 31 January 2009 (8 pages)
30 November 2009Partial exemption accounts made up to 31 January 2009 (8 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 October 2008Return made up to 30/09/08; no change of members (7 pages)
27 October 2008Return made up to 30/09/08; no change of members (7 pages)
15 November 2007Partial exemption accounts made up to 31 January 2007 (8 pages)
15 November 2007Partial exemption accounts made up to 31 January 2007 (8 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
11 December 2006Partial exemption accounts made up to 31 January 2006 (8 pages)
11 December 2006Partial exemption accounts made up to 31 January 2006 (8 pages)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
6 December 2005Partial exemption accounts made up to 31 January 2005 (8 pages)
6 December 2005Partial exemption accounts made up to 31 January 2005 (8 pages)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 November 2004Partial exemption accounts made up to 31 January 2004 (8 pages)
11 November 2004Partial exemption accounts made up to 31 January 2004 (8 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 December 2003Partial exemption accounts made up to 31 January 2003 (8 pages)
5 December 2003Partial exemption accounts made up to 31 January 2003 (8 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 November 2002Partial exemption accounts made up to 31 January 2002 (8 pages)
30 November 2002Partial exemption accounts made up to 31 January 2002 (8 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
29 November 2001Partial exemption accounts made up to 31 January 2001 (8 pages)
29 November 2001Partial exemption accounts made up to 31 January 2001 (8 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 October 2000Return made up to 30/09/00; full list of members (6 pages)
6 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 October 1998Return made up to 30/09/98; no change of members (4 pages)
21 October 1998Return made up to 30/09/98; no change of members (4 pages)
23 September 1998Full accounts made up to 31 January 1998 (8 pages)
23 September 1998Full accounts made up to 31 January 1998 (8 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
29 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 January 1996 (3 pages)
1 April 1996Full accounts made up to 31 January 1996 (3 pages)
28 February 1996Company name changed dial warehouse LIMITED\certificate issued on 29/02/96 (2 pages)
28 February 1996Company name changed dial warehouse LIMITED\certificate issued on 29/02/96 (2 pages)
18 October 1995Return made up to 30/09/95; no change of members (4 pages)
18 October 1995Return made up to 30/09/95; no change of members (4 pages)
26 May 1995Company name changed saunders brothers furnishing con tracts LIMITED\certificate issued on 26/05/95 (4 pages)
26 May 1995Company name changed saunders brothers furnishing con tracts LIMITED\certificate issued on 26/05/95 (4 pages)
26 May 1995Registered office changed on 26/05/95 from: kensington house 7 roe lane southport merseyside PR9 9DT (1 page)
26 May 1995Registered office changed on 26/05/95 from: kensington house, 7 roe lane, southport, merseyside PR9 9DT (1 page)