Company NameNorthern Furniture Exhibitions Limited
Company StatusDissolved
Company Number02855899
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Thomas Dodds
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands
Vicarage Road
West Cornforth
Durham
DL17 9JW
Secretary NameChristine Dodds
NationalityBritish
StatusClosed
Appointed29 September 1993(1 week after company formation)
Appointment Duration7 years, 10 months (closed 31 July 2001)
RoleSecretary
Correspondence AddressBrooklands
Vicarage Road West Cornforth
Durham
DL17 9JN
Director NameChristine Dodds
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleSecretary
Correspondence AddressBrooklands
Vicarage Road West Cornforth
Durham
DL17 9JN
Director NameGary Stuart Gorman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
RoleCurtain Manufacturer
Correspondence Address4 Low Martin Field Farm
Ramshaw
Bishop Auckland
County Durham
DL14 0NA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address37 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Financials

Year2014
Net Worth£16,435
Cash£657
Current Liabilities£64,328

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
26 April 2000Registered office changed on 26/04/00 from: 18 darlington road ferryhill county durham DL17 8JP (1 page)
4 April 2000Director resigned (1 page)
4 January 2000Director's particulars changed (1 page)
8 November 1999Return made up to 22/09/99; no change of members (4 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 22/09/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 March 1998Registered office changed on 12/03/98 from: 10 vicarage road west cornforth county durham DL17 9JW (1 page)
22 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
22 January 1998Ad 16/01/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
1 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
16 October 1997Return made up to 22/09/97; full list of members (6 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 October 1996Return made up to 22/09/96; no change of members (4 pages)
4 October 1995Return made up to 22/09/95; no change of members (4 pages)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)