About

Registered Number: 04087991
Date of Incorporation: 11/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Hodgsons Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ

 

Founded in 2000, Furniture Exchange Ltd have registered office in Timperley, it has a status of "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Jeremy Christopher 11 October 2000 01 June 2003 1
Secretary Name Appointed Resigned Total Appointments
SEIB, Judith 01 May 2007 - 1
THOMPSON, Lynn 01 July 2003 09 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 17 June 2009
4.40 - N/A 19 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2009
LIQ MISC - N/A 12 February 2009
287 - Change in situation or address of Registered Office 09 July 2008
RESOLUTIONS - N/A 03 June 2008
4.20 - N/A 03 June 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
AA - Annual Accounts 21 February 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 26 November 2004
225 - Change of Accounting Reference Date 20 May 2004
363s - Annual Return 14 November 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 11 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
363s - Annual Return 26 November 2001
287 - Change in situation or address of Registered Office 17 July 2001
395 - Particulars of a mortgage or charge 20 February 2001
395 - Particulars of a mortgage or charge 28 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 February 2001 Outstanding

N/A

Mortgage debenture 20 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.