Company NameDuvet Mate Limited
Company StatusDissolved
Company Number04078916
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter Cloughton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address57 Tismeads Crescent
Swindon
Wiltshire
SN1 4DP
Secretary NameJill Worthington Cloughton
NationalityBritish
StatusClosed
Appointed01 March 2001(5 months after company formation)
Appointment Duration4 years, 6 months (closed 06 September 2005)
RoleHousewife
Correspondence Address57 Tismeads Crescent
Swindon
Wiltshire
SN1 4DP
Secretary NameMaria Howard
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Castlereagh Street
London
W1H 5YR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Ross Kit & Co 3rd Floor
Equity House 128-136 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
8 October 2004Return made up to 27/09/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(6 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 October 2002Return made up to 27/09/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Ad 27/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 3RD floor mattey house 128/136 high street edgware middlesex HA8 7EL (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 October 2000Secretary resigned (1 page)