About

Registered Number: 03806859
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: C/O Harrison & Co, 9a Mount Street, Cromer, Norfolk, NR27 9DB

 

Based in Cromer, Cromer Furniture Ltd was setup in 1999, it's status is listed as "Dissolved". We don't know the number of employees at this business. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEGGESON, Michelle 01 January 2016 - 1
BRAMMALL, Sean 01 February 2014 01 January 2016 1
JORDAN, Mark 06 April 2002 30 March 2005 1
MEGGESON, Michelle 14 July 1999 02 February 2014 1
Secretary Name Appointed Resigned Total Appointments
VINE, Marjorie Edna 14 July 1999 01 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
DISS16(SOAS) - N/A 14 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
TM02 - Termination of appointment of secretary 05 May 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 April 2014
RP04 - N/A 15 April 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 October 2012
CH03 - Change of particulars for secretary 28 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 04 February 2004
CERTNM - Change of name certificate 08 September 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 29 May 2002
AA - Annual Accounts 29 May 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 18 July 2001
363s - Annual Return 13 September 2000
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.