Company NameFurniture@Home Limited
Company StatusDissolved
Company NumberSC235820
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)
Previous NameFurniture @ Home Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Philp
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomelea House, Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMargaret Philp
NationalityBritish
StatusClosed
Appointed01 August 2013(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameToni Bennett
NationalityBritish
StatusResigned
Appointed29 March 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2006)
RoleFinancial Controller
Correspondence Address81 Stevenson Street
Glasgow
G40 2LG
Scotland
Secretary NameAndrew Paul Healy
NationalityBritish
StatusResigned
Appointed19 May 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2007)
RoleCompany Director
Correspondence Address76 Highburgh Road
Glasgow
Lanarkshire
G12 9EN
Scotland
Secretary NameMayavale Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressKintyre House,70 High Street
Fareham
Hampshire
PO16 7BB
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHomelea House, Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Michael Philp
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
13 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Director's details changed for Michael Philp on 14 May 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
13 September 2013Appointment of Margaret Philp as a secretary (3 pages)
19 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
23 January 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
16 October 2008Appointment terminate, secretary andrew healy logged form (1 page)
8 October 2008Appointment terminated secretary andrew healy (1 page)
8 October 2008Return made up to 22/08/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
10 October 2007Return made up to 22/08/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 April 2007Registered office changed on 04/04/07 from: c/o baker tilly breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
12 September 2006Return made up to 22/08/06; full list of members (6 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
27 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 September 2005Return made up to 22/08/05; full list of members (6 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: homelea house faith avenue, quariers village bridge of weir paisley PA11 3SX (1 page)
8 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 October 2004Return made up to 22/08/04; full list of members (6 pages)
16 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 October 2003Return made up to 22/08/03; full list of members (6 pages)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
11 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
6 September 2002Company name changed furniture @ home LIMITED\certificate issued on 06/09/02 (2 pages)
22 August 2002Incorporation (13 pages)