Company NameFurnishfashion Limited
DirectorPatricia Bonacoscia
Company StatusDissolved
Company Number02795832
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Godfrey Mallett
NationalityBritish
StatusCurrent
Appointed24 January 1996(2 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address11 Longstone
Kells Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JF
Director NamePatricia Bonacoscia
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(2 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleAdministrator
Correspondence Address12 Two Ball Lonnen
Newcastle Upon Tyne
Tyne And Wear
NE4 9RP
Director NameMr Piero Bonacoscia
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed26 March 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 1996)
RoleManager
Correspondence Address12 Two Ball Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE4 9RP
Director NameMr Godfrey Mallett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 1993)
RoleManager
Correspondence Address11 Longstone
Kells Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JF
Director NameMr Lorenzo Terrinoni
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed26 March 1993(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 25 June 1993)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address29 Launceston Close
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2XX
Secretary NameMr Godfrey Mallett
NationalityBritish
StatusResigned
Appointed26 March 1993(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 1993)
RoleManager
Correspondence Address11 Longstone
Kells Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JF
Secretary NameMr Piero Bonacoscia
NationalityItalian
StatusResigned
Appointed21 July 1994(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 1995)
RoleManager
Correspondence Address12 Two Ball Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE4 9RP
Secretary NamePatricia Bonacoscia
NationalityBritish
StatusResigned
Appointed27 March 1995(2 years after company formation)
Appointment Duration10 months (resigned 24 January 1996)
RoleAdministrator
Correspondence Address12 Two Ball Lonnen
Newcastle Upon Tyne
Tyne And Wear
NE4 9RP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address121 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Completion of winding up (1 page)
17 April 1997Order of court to wind up (1 page)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Return made up to 04/03/96; no change of members (4 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996New secretary appointed (1 page)
19 February 1996Director resigned (1 page)
18 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)