Company NameFinewood Furniture Ltd
Company StatusDissolved
Company Number04864587
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 6 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 NameSvetla Atanasova
Date of BirthApril 1967 (Born 57 years ago)
NationalityBulgarian
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleAttorney At Law
Correspondence AddressIzgrev Bl
73 Ent 2, Floor 7
Burgas
Bulgaria
Director NamePavel Marinov
Date of BirthMay 1964 (Born 60 years ago)
NationalityBulgarian
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleChief Executive Officer
Correspondence Address2 Strabdja Str 20
Floor 7
Burgas
Bulgaria
Secretary NameSvetla Haralampieva Atanasova
NationalityBritish
StatusClosed
Appointed27 January 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address6 Kiplings Terrace
Durham
County Durham
DH1 3QW
Director NameDavid Cooke
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleAccountant
Correspondence AddressGer Y Nant
Troed Yr Ynys, Bronwydd
Carmarthen
Dyfed
SA33 6BE
Wales
Secretary NameDavid Cooke
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGer Y Nant
Troed Yr Ynys, Bronwydd
Carmarthen
Dyfed
SA33 6BE
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Avondale Terrace
Chester Le Street
County Durham
DH3 3ED
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,778
Cash£3,506
Current Liabilities£14,674

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
7 October 2005Registered office changed on 07/10/05 from: 6 kiplings terrace lowes barn bank durham county durham DH1 3QW (1 page)
6 September 2005Return made up to 13/08/05; full list of members (7 pages)
29 June 2005Registered office changed on 29/06/05 from: 34 bamburgh road newton hall durham county durham DH1 5NW (1 page)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 February 2005Registered office changed on 11/02/05 from: 6 kiplings terrace lowes barn bank durham DH1 3QW (1 page)
10 February 2005Secretary resigned;director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: ger y nant, troed yr ynys bronwydd carmarthen dyfed SA33 6BE (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
27 October 2004Ad 18/10/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
31 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
31 August 2004Return made up to 13/08/04; full list of members (7 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Incorporation (17 pages)