About

Registered Number: 04251621
Date of Incorporation: 13/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years ago)
Registered Address: FRP ADVISORY LLP, Derby House 12 Winckley Square, Preston, PR1 3JJ

 

Emporium Furniture Ltd was founded on 13 July 2001 with its registered office in Preston, it has a status of "Dissolved". Emporium Furniture Ltd has one director listed as Margerison, Yvonne Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARGERISON, Yvonne Jane 13 July 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2019
LIQ13 - N/A 15 January 2019
AD01 - Change of registered office address 14 March 2018
RESOLUTIONS - N/A 12 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2018
LIQ01 - N/A 12 March 2018
MR04 - N/A 04 September 2017
MR04 - N/A 04 September 2017
MR04 - N/A 01 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 09 July 2014
AA01 - Change of accounting reference date 31 March 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 30 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 12 July 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 14 December 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 16 May 2003
225 - Change of Accounting Reference Date 16 May 2003
395 - Particulars of a mortgage or charge 31 October 2002
363s - Annual Return 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2007 Fully Satisfied

N/A

Debenture 27 November 2006 Fully Satisfied

N/A

Legal charge 19 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.