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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 05 February 2001 | Outstanding |
N/A |
Mortgage debenture | 20 November 2000 | Outstanding |
N/A |