SMITH'S FURNITURE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5QQ

Company number 07325738
Status Liquidation
Incorporation Date 26 July 2010
Company Type Private Limited Company
Address RUTLAND HOUSE, 23-25 FRIAR LANE, LEICESTER, LEICESTERSHIRE, LE1 5QQ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 12 March 2017; Liquidators' statement of receipts and payments to 12 March 2016; Liquidators' statement of receipts and payments to 12 March 2015. The most likely internet sites of SMITH'S FURNITURE LIMITED are www.smithsfurniture.co.uk, and www.smith-s-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Smith S Furniture Limited is a Private Limited Company. The company registration number is 07325738. Smith S Furniture Limited has been working since 26 July 2010. The present status of the company is Liquidation. The registered address of Smith S Furniture Limited is Rutland House 23 25 Friar Lane Leicester Leicestershire Le1 5qq. . SMITH, Christopher Peter is a Director of the company. SMITH, John Nicholas is a Director of the company. Director SMITH, Audrey has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
SMITH, Christopher Peter
Appointed Date: 01 June 2012
68 years old

Director
SMITH, John Nicholas
Appointed Date: 01 June 2012
63 years old

Resigned Directors

Director
SMITH, Audrey
Resigned: 01 April 2012
Appointed Date: 26 July 2010
89 years old

SMITH'S FURNITURE LIMITED Events

25 May 2017
Liquidators' statement of receipts and payments to 12 March 2017
24 May 2016
Liquidators' statement of receipts and payments to 12 March 2016
28 Apr 2015
Liquidators' statement of receipts and payments to 12 March 2015
04 Feb 2015
Liquidators' statement of receipts and payments to 12 March 2014
02 Apr 2013
Registered office address changed from Factory Building Dick Lane Bradford West Yorkshire BD4 8JD England on 2 April 2013
...
... and 11 more events
21 Oct 2011
Registered office address changed from 7 Portland Road Edgbaston Birmingham West Midlands B16 9HN on 21 October 2011
21 Oct 2011
Previous accounting period shortened from 31 July 2011 to 31 March 2011
06 Oct 2011
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 6 October 2011
28 Sep 2011
Particulars of a mortgage or charge / charge no: 1
26 Jul 2010
Incorporation

SMITH'S FURNITURE LIMITED Charges

27 September 2011
Debenture
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…