Company NameMount Vernon Cabinet Works Limited
Company StatusDissolved
Company Number03894504
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date4 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDerek Biggins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address5 Eastover
Romiley
Stockport
Cheshire
SK6 3ES
Secretary NameAnn Biggins
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Eastover
Romiley
Stockport
Cheshire
SK6 3ES
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,775
Cash£526
Current Liabilities£264,568

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 February 2006Dissolved (1 page)
15 February 2006Dissolved (1 page)
15 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2005Liquidators' statement of receipts and payments (5 pages)
15 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2005Liquidators' statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators' statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators' statement of receipts and payments (5 pages)
1 November 2004Liquidators' statement of receipts and payments (5 pages)
1 November 2004Liquidators' statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
22 April 2004Liquidators' statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators' statement of receipts and payments (5 pages)
16 October 2003Liquidators' statement of receipts and payments (5 pages)
16 October 2003Liquidators' statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
16 April 2003Liquidators' statement of receipts and payments (5 pages)
16 April 2003Liquidators' statement of receipts and payments (5 pages)
16 April 2003Liquidators statement of receipts and payments (5 pages)
18 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2002Appointment of a voluntary liquidator (1 page)
18 April 2002Appointment of a voluntary liquidator (1 page)
18 April 2002Statement of affairs (6 pages)
18 April 2002Statement of affairs (6 pages)
4 April 2002Registered office changed on 04/04/02 from: mount vernon house unit 728 bridge industrial estate, speke hall road , liverpool L24 9HB (1 page)
4 April 2002Registered office changed on 04/04/02 from: mount vernon house unit 728 bridge industrial estate, speke hall road , liverpool L24 9HB (1 page)
12 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
12 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
6 December 2001Return made up to 15/12/01; full list of members (6 pages)
6 December 2001Return made up to 15/12/01; full list of members (6 pages)
17 April 2001Accounts made up to 31 July 2000 (1 page)
17 April 2001Accounts made up to 31 July 2000 (1 page)
9 February 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
9 February 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
16 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
17 August 2000Ad 23/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2000Ad 23/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
15 December 1999Incorporation (15 pages)
15 December 1999Incorporation (15 pages)