Company NameM & S Fitted Furniture Design Limited
Company StatusDissolved
Company Number04305186
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameAnn Stirling
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Regent Road
Lostock
Bolton
BL6 4DG
Director NameMichael Paul Stirling
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Regent Road
Lostock
Bolton
BL6 4DG
Secretary NameAnn Stirling
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Regent Road
Lostock
Bolton
BL6 4DG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1M.p. Stirling
40.00%
Ordinary
40 at £1Mrs A. Stirling
40.00%
Ordinary
10 at £1Adam Stirling
10.00%
Ordinary
10 at £1Kristina Stirling
10.00%
Ordinary

Financials

Year2014
Net Worth-£37,858
Cash£7,409
Current Liabilities£84,235

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
5 February 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
27 February 2014Liquidators' statement of receipts and payments to 13 February 2014 (11 pages)
27 February 2014Liquidators statement of receipts and payments to 13 February 2014 (11 pages)
27 February 2014Liquidators' statement of receipts and payments to 13 February 2014 (11 pages)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Registered office address changed from Unit 6 Fowler Industrial Estate Chorley New Road Horwich Bolton Lancashire BL6 5LU United Kingdom on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from Unit 6 Fowler Industrial Estate Chorley New Road Horwich Bolton Lancashire BL6 5LU United Kingdom on 22 February 2013 (2 pages)
21 February 2013Statement of affairs with form 4.19 (5 pages)
21 February 2013Statement of affairs with form 4.19 (5 pages)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Appointment of a voluntary liquidator (1 page)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(5 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 February 2012Registered office address changed from Middlebrook Mill Gilnow Lane Bolton Lancashire BL3 5EL United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Middlebrook Mill Gilnow Lane Bolton Lancashire BL3 5EL United Kingdom on 20 February 2012 (1 page)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Director's details changed for Ann Stirling on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Paul Stirling on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Ann Stirling on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Paul Stirling on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Middlebrook Mill Gilnow Lane Bolton Greater Manchester BL3 5EL on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Middlebrook Mill Gilnow Lane Bolton Greater Manchester BL3 5EL on 11 January 2010 (1 page)
30 December 2009Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 30 December 2009 (2 pages)
30 December 2009Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 30 December 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 October 2007Return made up to 16/10/07; full list of members (3 pages)
25 October 2007Return made up to 16/10/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2006Return made up to 16/10/06; full list of members (3 pages)
30 October 2006Return made up to 16/10/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 December 2005Return made up to 16/10/05; full list of members (3 pages)
8 December 2005Return made up to 16/10/05; full list of members (3 pages)
28 November 2005Registered office changed on 28/11/05 from: middlebrook mill gilnow lane bolton lancashire BL3 5EN (1 page)
28 November 2005Registered office changed on 28/11/05 from: middlebrook mill gilnow lane bolton lancashire BL3 5EN (1 page)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 December 2004Return made up to 16/10/04; full list of members (7 pages)
1 December 2004Return made up to 16/10/04; full list of members (7 pages)
1 December 2004Ad 30/11/03--------- £ si 99@1 (2 pages)
1 December 2004Ad 30/11/03--------- £ si 99@1 (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 December 2003Return made up to 16/10/03; full list of members (7 pages)
10 December 2003Return made up to 16/10/03; full list of members (7 pages)
26 August 2003Accounts made up to 31 December 2002 (1 page)
26 August 2003Accounts made up to 31 December 2002 (1 page)
26 August 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
26 August 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (2 pages)
23 October 2001Secretary resigned (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Secretary resigned (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Director resigned (2 pages)
23 October 2001Registered office changed on 23/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
16 October 2001Incorporation (11 pages)
16 October 2001Incorporation (11 pages)