Company NameLarson-Juhl UK Limited
Company StatusDissolved
Company Number02664361
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameThe Moulding Group Limited

Business Activity

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

Directors

Director NameRalph Bradley Goodson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 1995(4 years after company formation)
Appointment Duration8 years, 9 months (closed 24 August 2004)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence Address435 Cullen Copse
Alpharetta
Georgia 30022
Foreign
Director NameStephen Eric McKenzie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2002(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 24 August 2004)
RolePresident &
Country of ResidenceUnited States
Correspondence Address7315 Beaumont Terrace
Suwanee
Georgia 30024-5376
United States
Secretary NameCobbetts Limited (Corporation)
StatusClosed
Appointed02 April 1997(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 24 August 2004)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Director NameMr Rodney Daffern
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLillyhurst House
Abbey Lane Lillyhurst
Shifnal
Shropshire
TF11 8RL
Secretary NameMr Simon Kennedy
NationalityBritish
StatusResigned
Appointed18 December 1991(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 School Lane
Islip
Kettering
Northamptonshire
NN14 3LQ
Director NameMr Peter Michael Daynes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Church Lane
Long Clawson
Melton Mowbray
Leicestershire
LE14 4ND
Director NameHugh Donald York Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address15 Argyle Road
Clevedon
North Somerset
BS21 7BP
Director NameMr David Wallrock
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameMr Harry John Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence Address54 Tithby Road
Bingham
Nottingham
Nottinghamshire
NG13 8GP
Director NameJohn Ernest Fassenfelt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressLower Haygrove Farm
Millpool
Bodmin
Cornwall
PL30 4HY
Director NameJohn Ernest Fassenfelt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressLower Haygrove Farm
Millpool
Bodmin
Cornwall
PL30 4HY
Director NameMrs Diana Elizabeth Kellard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westfields
St Albans
Hertfordshire
AL3 4LS
Director NameDavid Brian Speight
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1993)
RoleCompany Director
Correspondence Address18 Watersea Drive
Heaton
Bolton
BL1 5FJ
Director NameMr David Wallrock
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameMr Richard Jeffery Bloomfield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Secretary NameMr Richard Jeffery Bloomfield
NationalityBritish
StatusResigned
Appointed14 June 1995(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 June 1996)
RoleChartered Accountant
Correspondence Address13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Director NameCraig Allen Ponzio
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 July 2002)
RoleChief Executive Officer
Correspondence Address156 Elk Crossing Lane
Upper Bear Creek Ranch
Evergreen
Colorado 80439
United States
Director NameJune Ponzio
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 July 2002)
RoleCorporate Secretary
Correspondence Address156 Elk Crossing Lane
Upper Bear Creek Ranch
Evergreen
Colorado
80439
Director NameStephen M Scheppmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1996(4 years, 1 month after company formation)
Appointment Duration3 months (resigned 16 April 1996)
RoleVice President
Correspondence Address5175 Southlake Drive
Alpharetta
30202
Georgia
Director NameWilliam Trimarco
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1996(4 years, 1 month after company formation)
Appointment Duration3 months (resigned 16 April 1996)
RoleSr Vice President
Correspondence Address1451 Lakeshore Drive
Snellville
30278
Georgia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShip Canal House King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£3,267,000

Accounts

Latest Accounts25 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
3 September 2003Return made up to 14/06/03; full list of members (5 pages)
11 April 2003Full accounts made up to 25 August 2002 (11 pages)
16 December 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
7 August 2002Aud res - section 394 (1 page)
22 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
1 July 2002Full accounts made up to 26 August 2001 (15 pages)
3 July 2001Total exemption full accounts made up to 27 August 2000 (16 pages)
27 June 2001Return made up to 14/06/01; full list of members (7 pages)
18 July 2000Director resigned (1 page)
28 June 2000Full accounts made up to 29 August 1999 (16 pages)
27 January 2000Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 November 1998Registered office changed on 19/11/98 from: ship canal house king street manchester M2 4WB (1 page)
1 July 1998Full accounts made up to 31 August 1997 (16 pages)
4 September 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
8 April 1997Full accounts made up to 31 August 1996 (18 pages)
12 March 1997Memorandum and Articles of Association (5 pages)
6 March 1997Company name changed the moulding group LIMITED\certificate issued on 06/03/97 (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (19 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
15 July 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(288) ‐ Secretary resigned
(8 pages)
29 May 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
25 April 1996Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page)
4 April 1996Director resigned (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996New director appointed (2 pages)
24 January 1996Auditor's resignation (1 page)
11 January 1996Auditor's resignation (1 page)
25 September 1995Return made up to 14/06/95; full list of members (10 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (16 pages)
5 May 1995New director appointed (2 pages)
19 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)