Company NameChanging Rooms Fitted Furniture Limited
DirectorAnthony Russell Wood
Company StatusDissolved
Company Number03791049
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Anthony Russell Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleRetail Fitted Furniture
Country of ResidenceEngland
Correspondence AddressNew Lambton Farm
New Lambton
Houghton Le Spring
DH4 6DD
Secretary NameMelanie Heywood
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNew Lambton Farm
New Lambton
Houghton Le Spring
Tyne & Wear
DH4 6DD
Director NameMelanie Heywood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleAdministrator
Correspondence AddressNew Lambton Farm
New Lambton
Houghton Le Spring
Tyne & Wear
DH4 6DD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£401,422
Gross Profit£119,989
Net Worth£4,711
Cash£114
Current Liabilities£72,109

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 April 2004Dissolved (1 page)
29 January 2004Return of final meeting in a creditors' voluntary winding up (7 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
23 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2003Appointment of a voluntary liquidator (1 page)
23 January 2003Statement of affairs (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
12 August 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 17/06/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 July 2000 (7 pages)
22 January 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
27 July 2000Return made up to 17/06/00; full list of members (6 pages)
4 November 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
17 June 1999Incorporation (14 pages)