Company NameFylde Interiors Limited
Company StatusDissolved
Company Number02341340
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 3 months ago)
Dissolution Date4 December 2014 (9 years, 4 months ago)
Previous NameMaingram Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Edward Dignan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 04 December 2014)
RoleJoinery & Building Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSumatra
27 Harwood Lane, Great Harwood
Blackburn
Lancashire
BB6 7TB
Director NameMr Edward Kevin Stephens
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 04 December 2014)
RoleJoinery & Building Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGarfield
Swallows Rest, Thistleton Lodge, Thistleton
Preston
Lancashire
PR4 3XA
Secretary NameMr John Edward Dignan
NationalityBritish
StatusClosed
Appointed25 November 1992(3 years, 9 months after company formation)
Appointment Duration22 years (closed 04 December 2014)
RoleJoinery & Building Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSumatra
27 Harwood Lane, Great Harwood
Blackburn
Lancashire
BB6 7TB
Director NameChristopher Threlfall
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 22 December 1991)
RoleCompany Director
Correspondence Address1 Avalon Drive
Freckleton
Preston
Lancashire
PR4 1PE
Secretary NameAlice Threlfall
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 November 1992)
RoleCompany Director
Correspondence Address113 Bush Lane
Freckleton
Preston
Lancashire
PR4 1SB

Location

Registered AddressLeonard Curtis
Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

5k at £1Edward Kevin Stevens
49.99%
Ordinary
5k at £1Mr John Edward Dignan
49.99%
Ordinary
2 at £1Dorothy Threlfall
0.02%
Ordinary

Financials

Year2014
Net Worth£20,603
Cash£44
Current Liabilities£390,717

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
29 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (12 pages)
29 August 2013Liquidators statement of receipts and payments to 28 June 2013 (12 pages)
29 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (12 pages)
31 August 2012Liquidators' statement of receipts and payments to 28 June 2012 (11 pages)
31 August 2012Liquidators statement of receipts and payments to 28 June 2012 (11 pages)
31 August 2012Liquidators' statement of receipts and payments to 28 June 2012 (11 pages)
19 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2011Statement of affairs with form 4.19 (15 pages)
7 July 2011Statement of affairs with form 4.19 (15 pages)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2011Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 15 June 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 10,000
(5 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 10,000
(5 pages)
1 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Director's details changed for Mister Edward Kevin Stephens on 15 December 2009 (2 pages)
20 January 2010Director's details changed for Mister John Edward Dignan on 15 December 2009 (2 pages)
20 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mister John Edward Dignan on 15 December 2009 (2 pages)
20 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mister Edward Kevin Stephens on 15 December 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 January 2008Return made up to 16/12/07; full list of members (3 pages)
7 January 2008Return made up to 16/12/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 January 2007Return made up to 16/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 16/12/06; full list of members (3 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006 (7 pages)
2 March 2006 (7 pages)
14 December 2005Return made up to 16/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2005Return made up to 16/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2005 (7 pages)
1 March 2005 (7 pages)
20 December 2004Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB (1 page)
20 December 2004Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB (1 page)
13 December 2004Return made up to 16/12/04; full list of members (7 pages)
13 December 2004Return made up to 16/12/04; full list of members (7 pages)
3 March 2004 (12 pages)
3 March 2004 (12 pages)
12 December 2003Return made up to 16/12/03; full list of members (7 pages)
12 December 2003Return made up to 16/12/03; full list of members (7 pages)
5 March 2003 (7 pages)
5 March 2003 (7 pages)
16 December 2002Return made up to 16/12/02; full list of members (7 pages)
16 December 2002Return made up to 16/12/02; full list of members (7 pages)
5 March 2002 (6 pages)
5 March 2002 (6 pages)
14 January 2002Return made up to 16/12/01; full list of members (6 pages)
14 January 2002Return made up to 16/12/01; full list of members (6 pages)
1 June 2001 (6 pages)
1 June 2001 (6 pages)
25 January 2001Return made up to 16/12/00; full list of members (6 pages)
25 January 2001Return made up to 16/12/00; full list of members (6 pages)
5 March 2000 (6 pages)
5 March 2000 (6 pages)
24 February 2000Return made up to 16/12/99; full list of members (6 pages)
24 February 2000Return made up to 16/12/99; full list of members (6 pages)
3 March 1999 (6 pages)
3 March 1999 (6 pages)
12 January 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Return made up to 16/12/97; no change of members (4 pages)
14 January 1998Return made up to 16/12/97; no change of members (4 pages)
9 December 1997 (6 pages)
9 December 1997 (6 pages)
27 February 1997 (9 pages)
27 February 1997 (9 pages)
15 January 1997Return made up to 16/12/96; full list of members (6 pages)
15 January 1997Return made up to 16/12/96; full list of members (6 pages)
26 January 1996Return made up to 16/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)
26 January 1996Return made up to 16/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)
9 January 1996 (8 pages)
9 January 1996 (8 pages)
24 March 1995 (7 pages)
24 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 March 1991Ad 07/03/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 March 1991Ad 07/03/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 June 1989Company name changed maingram LIMITED\certificate issued on 29/06/89 (2 pages)
28 June 1989Company name changed maingram LIMITED\certificate issued on 29/06/89 (2 pages)
31 January 1989Incorporation (21 pages)
31 January 1989Incorporation (21 pages)