Stools & Booths Furnishings Ltd was officially closed on 2020-09-29.
Stools & Booths Furnishings was a private limited company that was situated at 60 Thornes Lane, Wakefield, WF1 5RR, West Yorkshire, ENGLAND. Its net worth was estimated to be roughly 44395 pounds, while the fixed assets belonging to the company amounted to 10988 pounds. This company (incorporated on 2015-11-30) was run by 2 directors.
Director John A. who was appointed on 30 November 2015.
Director Shirley B. who was appointed on 30 November 2015.
The company was officially categorised as "manufacture of other furniture" (31090).
The most recent confirmation statement was filed on 2018-11-29 and last time the accounts were filed was on 30 November 2018.
Stools & Booths Furnishings Ltd Address / Contact
Office Address
60 Thornes Lane
Town
Wakefield
Post code
WF1 5RR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09894197
Date of Incorporation
Mon, 30th Nov 2015
Date of Dissolution
Tue, 29th Sep 2020
Industry
Manufacture of other furniture
End of financial Year
30th November
Company age
5 years old
Account next due date
Mon, 30th Nov 2020
Account last made up date
Fri, 30th Nov 2018
Next confirmation statement due date
Fri, 13th Dec 2019
Last confirmation statement dated
Thu, 29th Nov 2018
Company staff
John A.
Position: Director
Appointed: 30 November 2015
Shirley B.
Position: Director
Appointed: 30 November 2015
People with significant control
John A.
Notified on
6 April 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
2017-11-30
2018-11-30
Net Worth
44 395
Balance Sheet
Current Assets
54 804
83 089
11 538
Net Assets Liabilities
44 395
82 377
16 171
Debtors
53 804
Net Assets Liabilities Including Pension Asset Liability
44 395
Stocks Inventory
1 000
Tangible Fixed Assets
10 988
Reserves/Capital
Called Up Share Capital
100
Profit Loss Account Reserve
15 270
Shareholder Funds
44 395
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
100
100
Creditors
19 815
26 653
16 656
Fixed Assets
10 988
25 841
21 189
Net Current Assets Liabilities
52 607
56 436
5 118
Total Assets Less Current Liabilities
63 595
82 377
16 171
Creditors Due Within One Year
2 197
Non-instalment Debts Due After5 Years
2 197
Number Shares Allotted
100
Other Aggregate Reserves
29 025
Other Debtors Due After One Year
53 804
Par Value Share
1
Provisions For Liabilities Charges
19 200
Share Capital Allotted Called Up Paid
100
Tangible Fixed Assets Additions
13 400
Tangible Fixed Assets Cost Or Valuation
13 400
Tangible Fixed Assets Depreciation
2 412
Tangible Fixed Assets Depreciation Charged In Period
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 19th, February 2020
dissolution
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 18th, February 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates November 29, 2018
filed on: 23rd, January 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on November 30, 2017
filed on: 19th, July 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates November 29, 2017
filed on: 4th, December 2017
confirmation statement
Free Download
(3 pages)
AA
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 3rd, October 2017
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates November 29, 2016
filed on: 13th, December 2016
confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from 2 Fernside Sharlston Common Wakefield WF4 1ED United Kingdom to 60 Thornes Lane Wakefield West Yorkshire WF1 5RR on December 15, 2015
filed on: 15th, December 2015
address
Free Download
(1 page)
CH01
On November 30, 2015 director's details were changed
filed on: 15th, December 2015
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 30th, November 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.