Company NameConnections For Furniture Limited
Company StatusDissolved
Company Number03251650
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NamePhilip Ray Sutton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1996(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Secretary NameKate Sutton
NationalityBritish
StatusClosed
Appointed31 August 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address24 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Director NameTimothy John Ingham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleSales Agent
Correspondence Address14 Campbell Close
Congleton
Cheshire
CW12 2BQ
Secretary NamePhilip Ray Sutton
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressBrookdale Centre
Manchester Road
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2000Return made up to 19/09/00; full list of members (6 pages)
15 February 2000Return made up to 19/09/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Return made up to 19/09/98; no change of members (4 pages)
31 December 1998New secretary appointed (2 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Director resigned (1 page)
24 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 September 1997Registered office changed on 24/09/97 from: brookdale centre manchester road knutsford cheshire WA16 0SR (1 page)
23 September 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/97
(6 pages)
12 March 1997Ad 27/09/96--------- £ si 5000@1=5000 £ ic 4500/9500 (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: 129 queen street cardiff CF1 4BJ (1 page)
7 January 1997New director appointed (2 pages)
3 January 1997Ad 18/12/96--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages)
19 September 1996Incorporation (14 pages)