Company NameG.T.S. Furniture Limited
Company StatusDissolved
Company Number04080513
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 6 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Graham Thomas Shone
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 High Park
Deeside
Flintshire
CH5 3EF
Wales
Secretary NameEileen Rose Shone
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleSales
Correspondence Address46 High Park
Hawarden
Flintshire
CH5 3EF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
26 September 2002Return made up to 18/09/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
6 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 October 2000Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
29 September 2000Incorporation (17 pages)