Company NameInheritance Furniture Limited
Company StatusDissolved
Company Number01775984
CategoryPrivate Limited Company
Incorporation Date7 December 1983(40 years, 5 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

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 Colin Monk
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 03 June 2003)
RoleJoinery Contractor/Retailer
Correspondence AddressThe Glenburn Hotel
New Road
Windermere
Cumbria
LA23 2EE
Director NameRoger Monk
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 03 June 2003)
RoleJoinery Contractor/Retailer
Correspondence Address1 Ellerbeck
Cowan Head, Burneside
Kendal
Cumbria
LA8 9HX
Secretary NameRoger Monk
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address1 Ellerbeck
Cowan Head, Burneside
Kendal
Cumbria
LA8 9HX

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£66,619
Cash£78,200
Current Liabilities£11,581

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
4 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 July 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Registered office changed on 26/03/01 from: junction of churchill way king edward street macclesfield SK10 1AT (1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 March 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
24 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 5 April 1995 (6 pages)