Company NameMichael Leonard Interiors Limited
Company StatusDissolved
Company Number01460695
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 5 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameArlingtime Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Patrick Sheehy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(12 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameRobin Leonard Hurry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(12 years, 5 months after company formation)
Appointment Duration3 days (resigned 28 April 1992)
RoleCompany Director
Correspondence Address23 East Stratton Close
Bracknell
Berkshire
RG12 0XY
Director NameDavid Victor Seal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2002)
RoleContract Director
Correspondence Address16 Harcourt Road
Camberley
Surrey
GU15 3EP
Secretary NameEve Beryl Roberts
NationalityBritish
StatusResigned
Appointed25 April 1992(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address74 Middlemead
Hook
Hampshire
GU27 9NX
Director NameAidan Gregory Donegan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 1995)
RoleSales Director
Correspondence Address11 Glebelands
Biddenden
Ashford
Kent
TN27 8EA
Secretary NameJanette Ellen Sheehy
NationalityBritish
StatusResigned
Appointed02 March 1999(19 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 October 2016)
RoleCompany Director
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF

Contact

Websitemli-ltd.co.uk
Telephone01256 358880
Telephone regionBasingstoke

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

450 at £1Michael Patrick Sheehy
75.00%
Ordinary A
150 at £1Janette Ellen Sheehy
25.00%
Ordinary B

Financials

Year2014
Net Worth£162,336
Cash£78,610
Current Liabilities£76,135

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 November

Charges

9 January 1997Delivered on: 15 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7494158. see the mortgage charge document for full details.
Outstanding
18 March 1986Delivered on: 24 March 1986
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Cessna 310Q reg. Mark: g - azyk changing to g-imli all engines, radios appliances all logbooks record books (please see doc M28 for full details).
Outstanding

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
18 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 November 2016Termination of appointment of Janette Ellen Sheehy as a secretary on 19 October 2016 (1 page)
10 November 2016Termination of appointment of Janette Ellen Sheehy as a secretary on 19 October 2016 (1 page)
22 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
22 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 600
(4 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 600
(4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 600
(4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 600
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 600
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 600
(4 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middx UB3 4BX England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middx UB3 4BX England on 26 February 2014 (1 page)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 May 2013Director's details changed for Mr Michael Patrick Sheehy on 1 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Michael Patrick Sheehy on 1 April 2013 (2 pages)
15 May 2013Secretary's details changed for Janette Ellen Sheehy on 1 April 2013 (1 page)
15 May 2013Secretary's details changed for Janette Ellen Sheehy on 1 April 2013 (1 page)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
15 May 2013Secretary's details changed for Janette Ellen Sheehy on 1 April 2013 (1 page)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Mr Michael Patrick Sheehy on 1 April 2013 (2 pages)
8 October 2012Change of share class name or designation (2 pages)
8 October 2012Change of share class name or designation (2 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 May 2010Director's details changed for Mr Michael Patrick Sheehy on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Michael Patrick Sheehy on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Michael Patrick Sheehy on 1 October 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 May 2008Location of debenture register (1 page)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 May 2008Location of debenture register (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Registered office changed on 29/05/2008 from bridge house station road hayes middx UB3 4BT (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Registered office changed on 29/05/2008 from bridge house station road hayes middx UB3 4BT (1 page)
17 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
27 April 2005Return made up to 25/04/05; full list of members (2 pages)
27 April 2005Return made up to 25/04/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
9 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
19 May 2004Return made up to 25/04/04; full list of members (6 pages)
19 May 2004Return made up to 25/04/04; full list of members (6 pages)
23 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
23 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 May 2003Return made up to 25/04/03; full list of members (6 pages)
16 May 2003Return made up to 25/04/03; full list of members (6 pages)
28 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
28 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
19 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 May 2001Return made up to 25/04/01; full list of members (6 pages)
10 May 2001Return made up to 25/04/01; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
15 May 2000Return made up to 25/04/00; full list of members (6 pages)
15 May 2000Return made up to 25/04/00; full list of members (6 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
3 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
20 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 May 1998Return made up to 25/04/98; no change of members (4 pages)
18 May 1998Return made up to 25/04/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 May 1997Return made up to 25/04/97; no change of members (4 pages)
14 May 1997Return made up to 25/04/97; no change of members (4 pages)
15 January 1997Particulars of mortgage/charge (4 pages)
15 January 1997Particulars of mortgage/charge (4 pages)
1 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 April 1996Return made up to 25/04/96; full list of members (6 pages)
19 April 1996Return made up to 25/04/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
24 March 1986Particulars of mortgage/charge (4 pages)
24 March 1986Particulars of mortgage/charge (4 pages)