Company NameBanbury Furniture Limited
Company StatusDissolved
Company Number07441835
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameWh 421 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMr Lindsay Howard Gunn
StatusClosed
Appointed08 February 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWright Hassall Llp Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF

Location

Registered Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Hilco Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£521,786
Gross Profit£346,786
Net Worth£1
Cash£2,062
Current Liabilities£204,759

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
30 January 2013Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(4 pages)
30 January 2013Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(4 pages)
12 September 2012Full accounts made up to 31 December 2011 (11 pages)
12 September 2012Full accounts made up to 31 December 2011 (11 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
8 February 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
8 February 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 8 February 2011 (1 page)
8 February 2011Company name changed wh 421 LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
8 February 2011Termination of appointment of Robert Lee as a director (1 page)
8 February 2011Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
8 February 2011Appointment of Mr Andrew John Pepper as a director (2 pages)
8 February 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Company name changed wh 421 LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
8 February 2011Termination of appointment of Robert Lee as a director (1 page)
8 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
8 February 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 8 February 2011 (1 page)
8 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
8 February 2011Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
8 February 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Andrew John Pepper as a director (2 pages)
8 February 2011Change of name notice (2 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)