Company NameFirst Class Cabinets Limited
Company StatusDissolved
Company Number07554103
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Keith Lumley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMrs Sharon Lumley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.firstclasscabinets.co.uk
Telephone01207 590226
Telephone regionConsett

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1David Keith Lumley
50.00%
Ordinary
50 at £1Sharon Lumley
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,731
Current Liabilities£60,082

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 November 2014Delivered on: 25 November 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Registration of charge 075541030001, created on 17 November 2014 (27 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
5 December 2012Registered office address changed from Unit 33a Number One Industrial Estate Consett County Durham DH8 6SZ United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Unit 33a Number One Industrial Estate Consett County Durham DH8 6SZ United Kingdom on 5 December 2012 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
10 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
10 March 2011Appointment of Mrs Sharon Lumley as a director (2 pages)
10 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
10 March 2011Appointment of Mr David Keith Lumley as a director (2 pages)
7 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
7 March 2011Incorporation (29 pages)