About

Registered Number: 01546345
Date of Incorporation: 19/02/1981 (43 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2015 (8 years and 10 months ago)
Registered Address: SMITH & WILLIAMSON, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ

 

Ilkeston Furniture Centre Company Ltd was registered on 19 February 1981, it's status at Companies House is "Dissolved". This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYNES, Maxwell Colin 13 May 1994 - 1
HAYNES, Sara Clarissa N/A 13 May 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2015
4.40 - N/A 09 January 2015
LIQ MISC OC - N/A 31 December 2014
AD01 - Change of registered office address 03 November 2014
4.68 - Liquidator's statement of receipts and payments 18 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2013
LIQ MISC OC - N/A 19 December 2013
4.40 - N/A 19 December 2013
RESOLUTIONS - N/A 24 January 2013
RESOLUTIONS - N/A 24 January 2013
4.20 - N/A 24 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2013
AD01 - Change of registered office address 11 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 24 October 2009
363a - Annual Return 30 June 2009
353 - Register of members 12 June 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 05 April 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 29 October 2003
363s - Annual Return 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
AA - Annual Accounts 15 October 2002
AA - Annual Accounts 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 27 October 2000
395 - Particulars of a mortgage or charge 21 July 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 22 October 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 05 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 17 October 1996
287 - Change in situation or address of Registered Office 08 May 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 24 October 1995
395 - Particulars of a mortgage or charge 18 January 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 02 November 1994
287 - Change in situation or address of Registered Office 05 June 1994
288 - N/A 05 June 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 17 November 1993
AA - Annual Accounts 08 December 1992
363b - Annual Return 10 November 1992
288 - N/A 04 July 1992
AA - Annual Accounts 30 October 1991
363b - Annual Return 30 October 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 03 May 1990
288 - N/A 21 September 1989
288 - N/A 21 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1989
AA - Annual Accounts 06 December 1988
395 - Particulars of a mortgage or charge 21 October 1988
PUC 2 - N/A 14 September 1988
AA - Annual Accounts 26 August 1988
363 - Annual Return 26 August 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 09 March 1987
363 - Annual Return 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 July 2000 Outstanding

N/A

Legal mortgage 10 January 1995 Outstanding

N/A

Legal charge 14 October 1988 Fully Satisfied

N/A

Legal charge 12 May 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.