ILLSTONS FURNISHERS LTD

ILLSTONS FURNISHERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameILLSTONS FURNISHERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02876799
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ILLSTONS FURNISHERS LTD?

    • Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ILLSTONS FURNISHERS LTD located?

    Registered Office Address
    30 St James Street
    BB5 1NT Accrington
    Lancs
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ILLSTONS FURNISHERS LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for ILLSTONS FURNISHERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Feb 29, 2012

    9 pagesAA

    Previous accounting period extended from Dec 31, 2011 to Feb 29, 2012

    1 pagesAA01

    Registered office address changed from The Corn Mill Church Street Barrowford Nelson Lancashire BB9 6EB on Feb 20, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    Annual return made up to Dec 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2011

    Statement of capital on Dec 14, 2011

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Suzanne Halstead on Dec 18, 2009

    2 pagesCH01

    Director's details changed for Mr Desmond Joseph Bland on Dec 18, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    7 pages363s

    Who are the officers of ILLSTONS FURNISHERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALSTEAD, Suzanne
    52 Stirling Court
    Briercliffe
    BB10 3QT Burnley
    Lancashire
    Secretary
    52 Stirling Court
    Briercliffe
    BB10 3QT Burnley
    Lancashire
    BritishSales & Administration19321740002
    BLAND, Desmond Joseph
    162 Barrowford Road
    BB8 9QR Colne
    Lancashire
    Director
    162 Barrowford Road
    BB8 9QR Colne
    Lancashire
    EnglandBritishSales32924130001
    HALSTEAD, Suzanne
    52 Stirling Court
    Briercliffe
    BB10 3QT Burnley
    Lancashire
    Director
    52 Stirling Court
    Briercliffe
    BB10 3QT Burnley
    Lancashire
    EnglandBritishSales & Administration19321740002
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does ILLSTONS FURNISHERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 07, 1996
    Delivered On Jun 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the corn mill church street barrowford nelson lancashire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 1996Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 28, 1996
    Delivered On May 31, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 1996Registration of a charge (395)
    Fixed and floating charge
    Created On Feb 19, 1994
    Delivered On Feb 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 22, 1994Registration of a charge (395)
    • Jun 07, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0