Company NameFurniture Solutions Ne Ltd
Company StatusLiquidation
Company Number05712190
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePaul Terence Alderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleFurniture Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Broadmeadows Close
Swalwell
Gateshead
Tyne & Wear
NE16 3DD
Director NameDavid Robert Matthewson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleFurniture Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose House Henshaw
Bardon Mill
Northumberland
NE43 7HF
Director NameKarl James Moorhead
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleFurniture Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ewehurst Road
Dipton
Stanley
County Durham
DH9 9LR
Secretary NameDavid Robert Matthewson
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleFurniture Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose House Henshaw
Bardon Mill
Northumberland
NE43 7HF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Riversdale Court Newburn
Haugh Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Financials

Year2009
Net Worth-£15,323
Current Liabilities£124,011

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due2 March 2017 (overdue)

Filing History

17 January 2011Order of court to wind up (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
23 February 2010Director's details changed for Karl James Moorhead on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Terence Alderson on 15 February 2010 (2 pages)
23 February 2010Director's details changed for David Robert Matthewson on 15 February 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 27 whitehouse enterprise centre newcastle upon tyne tyne and wear NE15 6EP (1 page)
21 October 2008Return made up to 16/02/08; full list of members (4 pages)
20 October 2008Director and secretary's change of particulars / david matthewson / 10/10/2008 (1 page)
20 October 2008Director's change of particulars / karl moorhead / 10/10/2008 (1 page)
20 October 2008Director's change of particulars / paul alderson / 10/10/2008 (1 page)
17 October 2008Registered office changed on 17/10/2008 from rmt gosforth park avenue newcastle upon tyne tyne and wear NE12 8EG (1 page)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
24 March 2007Ad 07/07/06--------- £ si 99@1 (2 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 March 2007Return made up to 16/02/07; full list of members (3 pages)
21 June 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
28 February 2006Registered office changed on 28/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
16 February 2006Incorporation (16 pages)