Company NameNorth East Furnishing Centre Limited
DirectorsClive Nicholson Thirkell and Enid Josephine Thirkell
Company StatusDissolved
Company Number02832459
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clive Nicholson Thirkell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Ryder Court
Woodham
Newton Aycliffe
County Durham
DL5 4PB
Director NameEnid Josephine Thirkell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1993(same day as company formation)
RoleSales Director
Correspondence AddressLinden House Linden Road
Sunderland
Tyne & Wear
SR2 9AU
Secretary NameMr Clive Nicholson Thirkell
NationalityBritish
StatusCurrent
Appointed31 March 1996(2 years, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ryder Court
Woodham
Newton Aycliffe
County Durham
DL5 4PB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameEnid Josephine Thirkell
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleSecretary
Correspondence AddressLinden House Linden Road
Sunderland
Tyne & Wear
SR2 9AU
Secretary NameChristopher Andrew Parkin
NationalityBritish
StatusResigned
Appointed05 January 1994(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1996)
RoleAccountant
Correspondence Address75 Stuart Court
Kenton Bankfoot
Newcastle Upon Tyne
Tyne And Wear
NE3 2SG

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£82,465
Cash£16
Current Liabilities£731,464

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Return of final meeting of creditors (1 page)
21 January 1999Registered office changed on 21/01/99 from: c/o geoffrey martin and company shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
11 March 1997Administrator's abstract of receipts and payments (2 pages)
17 February 1997Appointment of a liquidator (1 page)
17 February 1997Notice of discharge of Administration Order (2 pages)
17 February 1997Order of court to wind up (2 pages)
31 January 1997Registered office changed on 31/01/97 from: 30 park cross street leeds LS1 2QH (1 page)
3 October 1996Creditors committee certificate (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
30 August 1996Administrator's abstract of receipts and payments (2 pages)
3 May 1996Notice of result of meeting of creditors (25 pages)
15 April 1996Statement of administrator's proposal (14 pages)
16 February 1996Registered office changed on 16/02/96 from: c/o geoffrey martin & co 30 park cross street leeds LS1 2QH (1 page)
13 February 1996Registered office changed on 13/02/96 from: 28-32 fawcett street sunderland tyne and wear (1 page)
1 February 1996Notice of Administration Order (1 page)
1 February 1996Administration Order (4 pages)
2 October 1995Return made up to 02/07/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 August 1995Accounting reference date extended from 31/07 to 31/01 (1 page)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)