Company NameScheme Furniture Limited
Company StatusDissolved
Company Number01654667
CategoryPrivate Limited Company
Incorporation Date28 July 1982(41 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMiss Sandra Anderson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(8 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleProduction Director
Correspondence Address26 Blythswood
Newcastle Upon Tyne
Tyne & Wear
NE2 2BG
Director NameMr Keith Frederick Gibson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(8 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Osbaldeston Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr David John Hollister
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(8 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Correspondence Address5 Turner Close
Ryton
Tyne & Wear
NE40 3JR
Secretary NameMr David John Hollister
NationalityBritish
StatusCurrent
Appointed15 December 1990(8 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address5 Turner Close
Ryton
Tyne & Wear
NE40 3JR
Director NameDavid George Langford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(11 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleSales Director
Correspondence Address2 Shelley Close
Lecklade
Glos
GL7 3AE
Wales
Director NameMrs Dorothy Gibson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1994)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Osbaldeston Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE

Location

Registered AddressKpmg
Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 February 2000Dissolved (1 page)
3 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Receiver's abstract of receipts and payments (2 pages)
6 January 1999Receiver ceasing to act (1 page)
23 July 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (2 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Receiver's abstract of receipts and payments (2 pages)
12 January 1996Registered office changed on 12/01/96 from: wesley way benton square industrial estate newcastle upon tyne NE12 9TA (1 page)
20 July 1995Appointment of a voluntary liquidator (2 pages)
20 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 July 1995Administrative Receiver's report (76 pages)
3 May 1995Receiver's abstract of receipts and payments (6 pages)