Company NameLotus Furnishings Limited
Company StatusDissolved
Company Number01420285
CategoryPrivate Limited Company
Incorporation Date16 May 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Colin Davis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(12 years after company formation)
Appointment Duration32 years, 11 months
RoleJoiner
Correspondence Address245 Main Road
Bilton
Hull
North Humberside
HU11 4DX
Director NameMr John Davis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(12 years after company formation)
Appointment Duration32 years, 11 months
RoleJoiner
Correspondence Address39 Hotham Road North
Hull
North Humberside
HU5 4NH
Director NameMr Michael Robin Davis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(12 years after company formation)
Appointment Duration32 years, 11 months
RoleJoiner
Correspondence Address176 Hull Road
Cottingham Road
Hull
East Riding Yorkshire
HU5 4AH
Secretary NameMr Colin Davis
NationalityBritish
StatusCurrent
Appointed01 June 1991(12 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address245 Main Road
Bilton
Hull
North Humberside
HU11 4DX

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 August 2000Dissolved (1 page)
22 May 2000Liquidators statement of receipts and payments (6 pages)
17 May 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Registered office changed on 07/07/99 from: c/o kidsons impey 45 percy street hull HU2 8HL (1 page)
23 February 1999Registered office changed on 23/02/99 from: unit 3, burleigh street, hull, north humberside, HU8 8SS. (1 page)
19 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1999Appointment of a voluntary liquidator (1 page)
19 February 1999Statement of affairs (10 pages)
10 July 1998Return made up to 01/06/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
28 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
30 May 1996Return made up to 01/06/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 August 1995 (8 pages)
7 June 1995Return made up to 01/06/95; full list of members (6 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
9 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)