Company NameG.F.S. World Of Furniture Limited
Company StatusDissolved
Company Number02974344
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date12 February 2022 (2 years, 1 month ago)
Previous NameThemecover Limited

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 George Noel Glover
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(2 months, 1 week after company formation)
Appointment Duration27 years, 2 months (closed 12 February 2022)
RoleFurniture Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressBargyloo Farm
Warrington Road, Bold Heath
Widnes
WA8 3AL
Director NameMr George Spencer Glover
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(2 months, 1 week after company formation)
Appointment Duration27 years, 2 months (closed 12 February 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBargyloo Farm
Warrington Road
Widnes
Cheshire
WA8 3XL
Secretary NameMr George Noel Glover
NationalityBritish
StatusClosed
Appointed13 December 1994(2 months, 1 week after company formation)
Appointment Duration27 years, 2 months (closed 12 February 2022)
RoleFurniture Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressBargyloo Farm
Warrington Road, Bold Heath
Widnes
WA8 3AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

24k at £1George Spencer Glover
60.00%
Ordinary
16k at £1Mr George Noel Glover
40.00%
Ordinary

Financials

Year2014
Net Worth-£163,939
Current Liabilities£1,383,813

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 February 2022Final Gazette dissolved following liquidation (1 page)
12 November 2021Return of final meeting in a creditors' voluntary winding up (10 pages)
8 November 2021Appointment of a voluntary liquidator (3 pages)
15 January 2021Liquidators' statement of receipts and payments to 13 November 2020 (10 pages)
20 November 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Court order insolvency:replacement of liquidator (9 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2015Court order insolvency:replacement of liquidator (9 pages)
2 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 May 2014Registered office address changed from 28-32 Milner Street Warrington Cheshire WA5 1AD on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 28-32 Milner Street Warrington Cheshire WA5 1AD on 20 May 2014 (2 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2014Statement of affairs with form 4.19 (6 pages)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Statement of affairs with form 4.19 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 December 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 40,000
(5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 40,000
(5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 40,000
(5 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(16 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(16 pages)
18 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr George Noel Glover on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for George Spencer Glover on 23 November 2009 (2 pages)
23 November 2009Director's details changed for George Spencer Glover on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr George Noel Glover on 23 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 January 2009Return made up to 06/10/08; full list of members (4 pages)
16 January 2009Return made up to 06/10/08; full list of members (4 pages)
5 November 2008Ad 22/10/08\gbp si 15000@1=15000\gbp ic 25000/40000\ (2 pages)
5 November 2008Ad 22/10/08\gbp si 15000@1=15000\gbp ic 25000/40000\ (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 06/10/07; full list of members (2 pages)
28 November 2007Return made up to 06/10/07; full list of members (2 pages)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 June 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
26 June 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
23 April 2007Registered office changed on 23/04/07 from: abbotsfield road abbotsfield industrial estate st helens merseyside WA9 4HU (1 page)
23 April 2007Registered office changed on 23/04/07 from: abbotsfield road abbotsfield industrial estate st helens merseyside WA9 4HU (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Return made up to 06/10/06; full list of members (3 pages)
22 November 2006Return made up to 06/10/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Return made up to 06/10/05; full list of members (3 pages)
19 October 2005Return made up to 06/10/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
19 February 2004Registered office changed on 19/02/04 from: 373/387 wigan road bryn ashton in makerfield wigan WN4 4SX (1 page)
19 February 2004Registered office changed on 19/02/04 from: 373/387 wigan road bryn ashton in makerfield wigan WN4 4SX (1 page)
26 January 2004 (6 pages)
26 January 2004 (6 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
2 December 2002 (6 pages)
2 December 2002 (6 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2002Company name changed themecover LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed themecover LIMITED\certificate issued on 31/10/02 (2 pages)
14 October 2002Return made up to 06/10/02; full list of members (7 pages)
14 October 2002Return made up to 06/10/02; full list of members (7 pages)
28 December 2001 (6 pages)
28 December 2001 (6 pages)
14 November 2001Memorandum and Articles of Association (10 pages)
14 November 2001Memorandum and Articles of Association (10 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2001Return made up to 06/10/01; full list of members (6 pages)
28 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 October 2000Return made up to 06/10/00; full list of members (6 pages)
9 October 2000Return made up to 06/10/00; full list of members (6 pages)
20 July 2000 (6 pages)
20 July 2000 (6 pages)
25 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Full accounts made up to 31 March 1999 (11 pages)
16 September 1999Full accounts made up to 31 March 1999 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
8 October 1998Return made up to 06/10/98; full list of members (6 pages)
8 October 1998Return made up to 06/10/98; full list of members (6 pages)
18 May 1998Nc inc already adjusted 01/05/98 (1 page)
18 May 1998Nc inc already adjusted 01/05/98 (1 page)
13 May 1998Memorandum and Articles of Association (11 pages)
13 May 1998Memorandum and Articles of Association (11 pages)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998Ad 01/05/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
11 May 1998Particulars of contract relating to shares (3 pages)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998Ad 01/05/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
11 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 May 1998Particulars of contract relating to shares (3 pages)
4 December 1997 (8 pages)
4 December 1997 (8 pages)
13 October 1997Return made up to 06/10/97; no change of members (4 pages)
13 October 1997Return made up to 06/10/97; no change of members (4 pages)
25 November 1996Return made up to 06/10/96; no change of members (4 pages)
25 November 1996Return made up to 06/10/96; no change of members (4 pages)
7 August 1996 (6 pages)
7 August 1996 (6 pages)
13 December 1995Return made up to 06/10/95; full list of members (6 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Return made up to 06/10/95; full list of members (6 pages)
26 September 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
26 September 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
6 October 1994Incorporation (9 pages)
6 October 1994Incorporation (9 pages)