-
HERRINGTON GATE FURNITURE LTD - 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom
Company Information
- Company registration number
- 05379161
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 St. James Gate
- Newcastle Upon Tyne
- NE1 4AD 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD UK
Management
- Managing Directors
- STEPHENSON, Ashley Monique
- STEPHENSON, Michael Jason
- Company secretaries
- STEPHENSON, Ashley Monique
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-03-01
- Dissolved on
- 2020-07-30
- SIC/NACE
- 41100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- 47 MS LAND AND PROPERTY LIMITED
- Filing of Accounts
- Due Date: 2015-07-31
- Last Date: 2013-10-31
- Last Return Made Up To:
- 2013-03-01
- Annual Return
- Due Date: 2017-03-15
- Last Date:
-
HERRINGTON GATE FURNITURE LTD Company Description
- HERRINGTON GATE FURNITURE LTD is a ltd registered in United Kingdom with the Company reg no 05379161. Its current trading status is "closed". It was registered 2005-03-01. It was previously called 47 MS LAND AND PROPERTY LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2012. The latest annual return was filed up to 2013-03-01.It can be contacted at 1 St. James Gate .
Get HERRINGTON GATE FURNITURE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Herrington Gate Furniture Ltd - 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom
Did you know? kompany provides original and official company documents for HERRINGTON GATE FURNITURE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-30) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-05) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-31) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-07) - LIQ03
keyboard_arrow_right 2016
-
resolution (2016-12-22) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-12-22) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-29) - 4.68
-
liquidation-court-order-miscellaneous (2016-01-22) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-01-22) - 4.40
-
liquidation-voluntary-appointment-of-liquidator (2016-01-22) - 600
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-11) - 4.68
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-25) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-20) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-06) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2014-11-05) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-11-05) - 4.20
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-07-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-05) - AD01
-
certificate-change-of-name-company (2012-11-05) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-10-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-14) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
-
move-registers-to-sail-company (2010-04-29) - AD03
-
change-sail-address-company (2010-04-29) - AD02
-
change-person-director-company-with-change-date (2010-04-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-28) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-31) - AA
-
gazette-filings-brought-up-to-date (2009-07-28) - DISS40
-
legacy (2009-07-27) - 363a
-
dissolved-compulsory-strike-off-suspended (2009-07-01) - DISS16(SOAS)
-
gazette-notice-compulsary (2009-06-30) - GAZ1
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-29) - AA
-
legacy (2008-03-31) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-09-27) - AA
-
legacy (2007-09-13) - 88(2)R
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-10-20) - AA
-
legacy (2006-10-20) - 225
-
legacy (2006-04-12) - 363s
keyboard_arrow_right 2005
-
legacy (2005-03-24) - 288b
-
legacy (2005-03-24) - 288a
-
legacy (2005-03-24) - 287
-
incorporation-company (2005-03-01) - NEWINC