Company NameThe Furniture Bar Limited
Company StatusDissolved
Company Number08604591
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameThe Ugli Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Andrew Beacall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
Director NameMr Jonathan Peter Clee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
Secretary NameMr Jonathan Clee
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £2Jonathan Clee
50.00%
Ordinary
1 at £2Paul Andrew Beacall
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(4 pages)
26 September 2014Registered office address changed from Seasons House Lakeside St Davids Park Ewloe Flintshire CH5 3YE United Kingdom to 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 26 September 2014 (1 page)
26 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(4 pages)
26 September 2014Registered office address changed from Seasons House Lakeside St Davids Park Ewloe Flintshire CH5 3YE United Kingdom to 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 26 September 2014 (1 page)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed the ugli company LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(2 pages)
11 April 2014Company name changed the ugli company LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(2 pages)
11 April 2014Change of name notice (2 pages)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)