Company NameM & L Upholstery Limited
Company StatusDissolved
Company Number04829672
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date6 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMalcolm Wayne Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Oakwood Drive
Clydach
Swansea
West Glamorgan
SA8 4DF
Wales
Secretary NameLouvaine Davies
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Oakwood Drive
Clydach
Swansea
West Glamorgan
SA8 4DF
Wales
Director NameIeuan Wynne Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(2 years, 2 months after company formation)
Appointment Duration4 years (closed 06 October 2009)
RoleUpholsterer
Correspondence Address30 Woodlands Avenue
Clydach
Swansea
West Glamorgan
SA6 5GA
Wales
Director NameMrs Gladys Lynne Kinns
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityWelsh
StatusClosed
Appointed01 October 2005(2 years, 2 months after company formation)
Appointment Duration4 years (closed 06 October 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wharley End Farm
Wharley End
Cranfield
Bedfordshire
MK43 0AW
Secretary NameMrs Gladys Lynne Kinns
NationalityWelsh
StatusClosed
Appointed01 October 2005(2 years, 2 months after company formation)
Appointment Duration4 years (closed 06 October 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wharley End Farm
Wharley End
Cranfield
Bedfordshire
MK43 0AW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,440
Cash£100
Current Liabilities£95,221

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2009Liquidators statement of receipts and payments to 30 June 2009 (5 pages)
9 March 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
18 August 2007Statement of affairs (6 pages)
18 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2007Appointment of a voluntary liquidator (1 page)
3 August 2007Registered office changed on 03/08/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 October 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
24 July 2006Return made up to 11/07/06; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
7 November 2005New secretary appointed;new director appointed (1 page)
7 November 2005New director appointed (2 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
29 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
14 September 2005Return made up to 11/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 August 2004Return made up to 11/07/04; full list of members (6 pages)
1 August 2003Ad 16/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
11 July 2003Incorporation (15 pages)