Company NameMostyn's Furniture Ltd
Company StatusDissolved
Company Number08399422
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameLyndsey Catterall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleStore Assistant
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 May 2018Final Gazette dissolved following liquidation (1 page)
14 February 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
23 November 2017Liquidators' statement of receipts and payments to 2 September 2017 (15 pages)
23 November 2017Liquidators' statement of receipts and payments to 2 September 2017 (15 pages)
23 September 2016Liquidators' statement of receipts and payments to 2 September 2016 (11 pages)
23 September 2016Liquidators' statement of receipts and payments to 2 September 2016 (11 pages)
15 June 2016Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 September 2015Registered office address changed from Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP to 201 Chapel Street Manchester Salford M3 5EQ on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP to 201 Chapel Street Manchester Salford M3 5EQ on 15 September 2015 (2 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Statement of affairs with form 4.19 (7 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
(1 page)
11 September 2015Statement of affairs with form 4.19 (7 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
8 September 2014Registered office address changed from Unit B1 Pear Mill Shopping Village Lower Bredbury Stockport Cheshire SK6 2BP to Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Unit B1 Pear Mill Shopping Village Lower Bredbury Stockport Cheshire SK6 2BP to Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Unit B1 Pear Mill Shopping Village Lower Bredbury Stockport Cheshire SK6 2BP to Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP on 8 September 2014 (1 page)
16 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)