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.
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 |
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 |