Company NameMaw Furniture Limited
Company StatusDissolved
Company Number04478106
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Dissolution Date2 November 2013 (10 years, 5 months ago)
Previous NameEcohire Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Whelan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 02 November 2013)
RoleWood Machinist
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnley Lane
Huncoat
Accrington
Lancashire
BB5 6LJ
Director NameGwendoline Whelan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2008)
RoleSecretary
Correspondence Address164 Manchester Road
Accrington
Lancashire
BB5 2PD
Secretary NameGwendoline Whelan
NationalityBritish
StatusResigned
Appointed18 September 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2008)
RoleSecretary
Correspondence Address164 Manchester Road
Accrington
Lancashire
BB5 2PD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at 1Mark Andrew Whelan
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,420
Cash£13,211
Current Liabilities£169,417

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Liquidators statement of receipts and payments to 5 July 2013 (7 pages)
2 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (7 pages)
2 August 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (7 pages)
2 August 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 August 2013Liquidators statement of receipts and payments to 5 July 2013 (7 pages)
4 September 2012Liquidators statement of receipts and payments to 12 July 2012 (9 pages)
4 September 2012Liquidators' statement of receipts and payments to 12 July 2012 (9 pages)
4 September 2012Liquidators' statement of receipts and payments to 12 July 2012 (9 pages)
6 July 2012Registered office address changed from Unit 4 Charter Mill Fairfield Street Accrington Lancashire BB5 0LD on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Unit 4 Charter Mill Fairfield Street Accrington Lancashire BB5 0LD on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Unit 4 Charter Mill Fairfield Street Accrington Lancashire BB5 0LD on 6 July 2012 (2 pages)
12 September 2011Liquidators' statement of receipts and payments to 12 July 2011 (8 pages)
12 September 2011Liquidators' statement of receipts and payments to 12 July 2011 (8 pages)
12 September 2011Liquidators statement of receipts and payments to 12 July 2011 (8 pages)
23 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-13
(1 page)
23 July 2010Appointment of a voluntary liquidator (1 page)
23 July 2010Statement of affairs with form 4.19 (5 pages)
23 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2010Statement of affairs with form 4.19 (5 pages)
23 July 2010Appointment of a voluntary liquidator (1 page)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 August 2009Return made up to 04/07/09; full list of members (3 pages)
19 August 2009Return made up to 04/07/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 November 2008Return made up to 04/07/08; full list of members (3 pages)
13 November 2008Return made up to 04/07/08; full list of members (3 pages)
12 November 2008Appointment Terminated Secretary gwendoline whelan (1 page)
12 November 2008Appointment terminated director gwendoline whelan (1 page)
12 November 2008Appointment terminated secretary gwendoline whelan (1 page)
12 November 2008Appointment Terminated Director gwendoline whelan (1 page)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
8 November 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 October 2007Return made up to 04/07/07; full list of members (2 pages)
2 October 2007Return made up to 04/07/07; full list of members (2 pages)
11 January 2007Return made up to 04/07/06; full list of members (2 pages)
11 January 2007Return made up to 04/07/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 August 2005Return made up to 04/07/05; full list of members (7 pages)
10 August 2005Return made up to 04/07/05; full list of members (7 pages)
26 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
26 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
26 October 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
26 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
26 October 2003Accounts made up to 30 September 2003 (1 page)
26 October 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
30 September 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
30 September 2003Return made up to 04/07/03; full list of members (7 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Ad 18/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Ad 18/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2002Registered office changed on 04/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2002Registered office changed on 04/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
18 September 2002Company name changed ecohire LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed ecohire LIMITED\certificate issued on 18/09/02 (2 pages)
4 July 2002Incorporation (16 pages)
4 July 2002Incorporation (16 pages)