Dissolved 2014-03-11
Company Information for REFURBIZ
DEVIZES, WILTSHIRE, SN10,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2014-03-11 |
Company Name | |
---|---|
REFURBIZ | |
Legal Registered Office | |
DEVIZES WILTSHIRE | |
Charity Number | 1107150 |
---|---|
Charity Address | THE STABLES, BEECHINGSTOKE, PEWSEY, SN9 6HQ |
Charter | COLLECTION OF DISPOSED WHITE GOODS, RESTORATION WHERE NECESSARY TO GOOD WORKING ORDER AND SELLING AT MODEST PRICE. |
Company Number | 04952104 | |
---|---|---|
Date formed | 2003-11-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-03-11 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-16 10:20:49 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GEORGE THOMAS |
||
LEONARD FREDERICK BAGGOTT |
||
WILLIAM MARK BARNETT |
||
KENNETH DAVID BROWN |
||
MICHAEL PAUL DILLY |
||
ROBERT ALLEN BARRY SELMAN |
||
DAVID GEORGE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS HAROLD MICHAEL WESTERN |
Director | ||
CATHERINE AMELIA BROWN |
Director | ||
DAVID VICTOR RHODES |
Director | ||
LAURENCE EDWARD ELLIS |
Director | ||
MICHAEL IAN READ |
Director | ||
JON DAVID RIDING |
Director | ||
LAURENCE EDWARD ELLIS |
Company Secretary | ||
SYLVIA ANN COGSWELL |
Director | ||
PHILIP EXTENCE READE |
Director | ||
SYLVIA ANN COGSWELL |
Director | ||
TIMOTHY JOHN MILLER |
Director | ||
CATHARINE JANE SHARPLES |
Company Secretary | ||
MICHAEL IAN READ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERCOMER LITERATURE TRUST LIMITED | Director | 2002-03-14 | CURRENT | 1928-01-03 | Active | |
KENNET FURNITURE REFURBIZ LTD. | Director | 2013-05-01 | CURRENT | 1996-06-19 | Active | |
FLEXIPLAN NO.1 EMPLOYERS CONSULTATIVE COMMITTEE LIMITED | Director | 2010-07-23 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
ORCHARD HOUSE (BICKLEY) LIMITED | Director | 2001-02-28 | CURRENT | 2001-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | PREVSHO FROM 30/11/2013 TO 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 04/11/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WESTERN | |
AR01 | 04/11/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM UNIT 18 DEVIZES TRADE CENTRE HOPTON PARK INDUSTRIAL ESTATE DEVIZES WILTSHIRE SN10 2EH | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 04/11/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWN | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 04/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FREDERICK BAGGOTT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK BARNETT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HAROLD MICHAEL WESTERN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN BARRY SELMAN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL PAUL DILLY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID BROWN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AMELIA BROWN / 01/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES | |
AP01 | DIRECTOR APPOINTED WILLIAM MARK BARNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ELLIS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL READ | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JON RIDING | |
288a | DIRECTOR APPOINTED DAVID VICTOR RHODES | |
363a | ANNUAL RETURN MADE UP TO 04/11/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR SYLVIA COGSWELL | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID GEORGE THOMAS | |
288b | APPOINTMENT TERMINATED SECRETARY LAURENCE ELLIS | |
288a | DIRECTOR APPOINTED LAURENCE EDWARD ELLIS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 04/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 04/11/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 04/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 04/11/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.20 | 5 |
MortgagesNumMortOutstanding | 0.16 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 95220 - Repair of household appliances and home and garden equipment
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Grants Paid to individuals for Tangible Benefits |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |