Company NameListawood Trade Supplies Limited
Company StatusDissolved
Company Number03806359
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date12 July 2010 (13 years, 9 months ago)
Previous NamesKnightsdale Properties Limited and Mousecard Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Norman Arthur Allen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed09 December 1999(4 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (closed 12 July 2010)
RoleCompany Director
Correspondence AddressThe Fox And Pheasant
44 Station Road Great Massingham
Kings Lynn
Norfolk
PE32 2HW
Secretary NameDr Elizabeth Irene Allen
NationalityBritish
StatusClosed
Appointed01 April 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 12 July 2010)
RoleCompany Director
Correspondence AddressThe Fox And Pheasant
44 Station Road Great Massingham
Kings Lynn
Norfolk
PE32 2HW
Director NameDr Elizabeth Irene Allen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2003(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 12 July 2010)
RoleCompany Director
Correspondence AddressThe Fox And Pheasant
44 Station Road Great Massingham
Kings Lynn
Norfolk
PE32 2HW
Secretary NamePaul Francis Jonathan Barrett
NationalityBritish
StatusResigned
Appointed09 December 1999(4 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressApple Cottage Cawston Road
Reepham
Norwich
NR10 4LT
Secretary NameSarah Louise Balchin
NationalityBritish
StatusResigned
Appointed04 April 2000(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address27 Mill Road
Great Ryburgh
Fakenham
Norfolk
NR21 0EB
Director NameMr John Cowdall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Southport Road
Chorley
Lancashire
PR7 1LF
Director NameMrs Margaret Eileen Cowdall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Southport Road
Chorley
Lancashire
PR7 1LF
Director NameJennifer Darlow
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hall Farm Cottages
Nethergate Street, Harpley
Kings Lynn
Norfolk
PE31 6TW
Director NameSimeon Matthew Shalom
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystocks
Castle Acre Road Great Massingham
King's Lynn
Norfolk
PE32 2HD
Director NameMr Alexander Edward Turner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Station Road
Great Massingham
Kings Lynn
Norfolk
PE32 2HU
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,872
Cash£1,892
Current Liabilities£1,184,567

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 July 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 7 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
22 May 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
22 May 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
22 May 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
8 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
8 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
10 December 2007Administrator's progress report (16 pages)
10 December 2007Administrator's progress report (16 pages)
9 November 2007Notice of extension of period of Administration (1 page)
9 November 2007Notice of extension of period of Administration (1 page)
13 June 2007Administrator's progress report (16 pages)
13 June 2007Administrator's progress report (16 pages)
17 January 2007Statement of affairs (7 pages)
17 January 2007Statement of affairs (7 pages)
9 January 2007Statement of administrator's proposal (37 pages)
9 January 2007Statement of administrator's proposal (37 pages)
29 November 2006Registered office changed on 29/11/06 from: 43-45 portman square london W1H 6LY (1 page)
29 November 2006Registered office changed on 29/11/06 from: 43-45 portman square london W1H 6LY (1 page)
27 November 2006Appointment of an administrator (1 page)
27 November 2006Appointment of an administrator (1 page)
20 November 2006Resolutions
  • RES13 ‐ Selling assets 06/11/06
(1 page)
20 November 2006Resolutions
  • RES13 ‐ Selling assets 06/11/06
(1 page)
16 November 2006Registered office changed on 16/11/06 from: tattersett business park fakenham norfolk NR21 7RF (1 page)
16 November 2006Registered office changed on 16/11/06 from: tattersett business park fakenham norfolk NR21 7RF (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 February 2006Particulars of mortgage/charge (8 pages)
3 February 2006Particulars of mortgage/charge (8 pages)
6 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 October 2005Return made up to 13/07/05; full list of members (3 pages)
6 October 2005Return made up to 13/07/05; full list of members (3 pages)
16 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
16 September 2004Return made up to 13/07/04; full list of members (9 pages)
16 September 2004Return made up to 13/07/04; full list of members (9 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Return made up to 13/07/03; full list of members (9 pages)
22 August 2003Return made up to 13/07/03; full list of members (9 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
4 June 2003Company name changed mousecard company LIMITED\certificate issued on 04/06/03 (2 pages)
4 June 2003Company name changed mousecard company LIMITED\certificate issued on 04/06/03 (2 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2002Return made up to 13/07/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
9 July 2001Return made up to 13/07/01; full list of members (6 pages)
9 July 2001Return made up to 13/07/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
12 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
28 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2000Return made up to 13/07/00; full list of members (6 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 3 garden walk london EC2A 3EQ (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Director resigned (1 page)
27 December 1999Company name changed knightsdale properties LIMITED\certificate issued on 29/12/99 (2 pages)
27 December 1999Company name changed knightsdale properties LIMITED\certificate issued on 29/12/99 (2 pages)
13 July 1999Incorporation (17 pages)