MAYFAIR LUXURY HARDWOOD PRODUCTS LIMITED

1 Manor Street 1 Manor Street, WF12 8ED
StatusLIQUIDATION
Company No.01776540
CategoryPrivate Limited Company
Incorporated08 Dec 1983
Age40 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

MAYFAIR LUXURY HARDWOOD PRODUCTS LIMITED is an liquidation private limited company with number 01776540. It was incorporated 40 years, 6 months, 10 days ago, on 08 December 1983. The company address is 1 Manor Street 1 Manor Street, WF12 8ED.



Company Fillings

Gazette filings brought up to date

Date: 06 Sep 1994

Category: Gazette

Type: DISS40

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Sep 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 21/01/93 from: c/o beaumonts cross street chambers cross street wakefield WF1 3BW

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 29/11/91; no change of members

Documents

View document PDF

Auditors resignation company

Date: 26 Sep 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 06/04/91 from: bridge house westgate leeds LS1 4ND

Documents

View document PDF

Legacy

Date: 06 Apr 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 04 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 29/11/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 10/04/90 from: 6 park square leeds LS1 2LX

Documents

View document PDF

Legacy

Date: 04 Jan 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/03

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/06/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 1989

Category: Address

Type: 287

Description: Registered office changed on 04/05/89 from: 16 southway harrogate HG2 oea

Documents

View document PDF

Legacy

Date: 02 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/10/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/07/87; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1988

Category: Address

Type: 287

Description: Registered office changed on 03/02/88 from: 143 holgate road york

Documents

View document PDF

Legacy

Date: 10 Aug 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 28 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/06/86; full list of members

Documents

View document PDF


Some Companies

CHILWORTH HEIGHTS RTM COMPANY LIMITED

UNIT 13 ELIZABETH HOUSE,FORDINGBRIDGE,SP6 1BZ

Number:07311384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORE COMPUTER SERVICES LIMITED

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:06758949
Status:ACTIVE
Category:Private Limited Company

HOO RONG LIMITED

38 HIGH STREET,PAISLEY,PA1 2DQ

Number:SC614806
Status:ACTIVE
Category:Private Limited Company

MAYLARCH ENVIRONMENTAL LIMITED

WORTON RECTORY FARM,WITNEY,OX29 4SU

Number:01826227
Status:ACTIVE
Category:Private Limited Company

MDOW LTD

OSTC WALES, TECHNIUM 2,SWANSEA,SA1 8PJ

Number:11914199
Status:ACTIVE
Category:Private Limited Company

SAWKINS PROPERTIES LIMITED

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:11913642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source