Company NameHarlequin Fabrics & Wallcoverings Limited
DirectorsLisa Kimberley Montague and Michael John Woodcock
Company StatusActive
Company Number01089191
CategoryPrivate Limited Company
Incorporation Date1 January 1973(51 years, 3 months ago)
Previous NamesMuraspec (Birmingham) Limited and Harlequin Wallcoverings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCaroline Geary
NationalityBritish
StatusCurrent
Appointed30 May 2012(39 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(46 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Roger Charles Smurthwaite
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressBull Baiters Bull Baiters Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RS
Director NameMr Cyril Watson Andrews
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address2 Bridlewood
Streetly
Sutton Coldfield
West Midlands
B74 3HE
Director NameMr Nigel David Beach
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressWysteria 30 East Road
Wymeswold
Loughborough
Leicestershire
LE12 6ST
Director NameMr Derek William Bound
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressStonesby House
The Green Stonesby
Melton Mowbray
Leicestershire
LE14 4QE
Director NameMr James Frederick Sherlock
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address41 The Yews
Oadby
Leicester
Leicestershire
LE2 5EF
Director NameMr William Jonathan Moore
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressVenonae Chapel Lane
Sharnford
Hinckley
Leicestershire
LE10 3PE
Secretary NameKenneth Harvey John Coney
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed28 August 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr Peter Frederick Mostyn
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 1996(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Stocking Lane
East Leake
Loughborough
Leicestershire
LE12 5RL
Director NameNicholas Graeme Peter Dann
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2000)
RoleChartered Accountant
Correspondence AddressThe Laurels 164 Main Street
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SZ
Director NameSimon Ross James
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(24 years, 10 months after company formation)
Appointment Duration8 months (resigned 03 July 1998)
RoleOperations Director
Correspondence Address9 Mallard Road
Barrow On Soar
Loughborough
Leicestershire
LE12 8BF
Director NameIvor Robert Chamberlain
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleSales Director
Correspondence Address52 Appletree Road
Hatton
Derby
Derbyshire
DE65 5EF
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(25 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 October 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(27 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2000)
RoleGroup Finance Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(27 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(30 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr David Harold Smallridge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(32 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(39 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(41 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMs Fiona Mary Holmes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(43 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(45 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(46 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX

Contact

Websiteharlequin.uk.com

Location

Registered AddressChalfont House
Oxford Road
Denham
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Abaris Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

12 April 2005Delivered on: 21 April 2005
Persons entitled: Burdale Financial Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges to burdale all of its right, title and interest in and to a) the additional specified equipment (as defined in the supplemental debenture and form 395); b) all spare parts and replacements for and all modifications and additions to be the additional specified equipment;. See the mortgage charge document for full details.
Outstanding
23 July 2004Delivered on: 30 July 2004
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
12 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
1 April 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
17 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
13 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
15 August 2017Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 February 2017Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages)
9 February 2017Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages)
28 November 2016Appointment of Fiona Mary Holmes as a director on 31 October 2016 (3 pages)
28 November 2016Appointment of Fiona Mary Holmes as a director on 31 October 2016 (3 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
28 June 2012Appointment of Caroline Geary as a secretary (4 pages)
28 June 2012Appointment of Caroline Geary as a secretary (4 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages)
4 August 2009Return made up to 04/07/09; full list of members (4 pages)
4 August 2009Return made up to 04/07/09; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
19 February 2007Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 August 2006Return made up to 04/07/06; full list of members (3 pages)
14 August 2006Return made up to 04/07/06; full list of members (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
16 August 2005Return made up to 04/07/05; full list of members (3 pages)
16 August 2005Return made up to 04/07/05; full list of members (3 pages)
21 April 2005Particulars of mortgage/charge (31 pages)
21 April 2005Particulars of mortgage/charge (31 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
30 July 2004Particulars of mortgage/charge (14 pages)
30 July 2004Particulars of mortgage/charge (14 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
21 July 2002Return made up to 04/07/02; full list of members (7 pages)
21 July 2002Return made up to 04/07/02; full list of members (7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
26 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
16 February 2000New secretary appointed (3 pages)
16 February 2000New secretary appointed (3 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
16 July 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
16 July 1999Accounts for a dormant company made up to 30 January 1999 (4 pages)
13 July 1999Return made up to 04/07/99; full list of members (9 pages)
13 July 1999Return made up to 04/07/99; full list of members (9 pages)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
21 July 1998Return made up to 04/07/98; full list of members (7 pages)
21 July 1998Return made up to 04/07/98; full list of members (7 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
20 August 1997Return made up to 04/07/97; no change of members (5 pages)
20 August 1997Return made up to 04/07/97; no change of members (5 pages)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
29 July 1996Return made up to 04/07/96; full list of members (9 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Return made up to 04/07/96; full list of members (9 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
25 October 1995Full accounts made up to 31 January 1995 (9 pages)
25 October 1995Full accounts made up to 31 January 1995 (9 pages)
11 August 1995Company name changed harlequin wallcoverings LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed harlequin wallcoverings LIMITED\certificate issued on 14/08/95 (4 pages)
25 July 1995Return made up to 04/07/95; no change of members (14 pages)
25 July 1995Return made up to 04/07/95; no change of members (14 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
5 September 1986Company name changed muraspec (birmingham) LIMITED\certificate issued on 05/09/86 (3 pages)
5 September 1986Company name changed muraspec (birmingham) LIMITED\certificate issued on 05/09/86 (3 pages)
1 January 1973Incorporation (14 pages)
1 January 1973Incorporation (14 pages)