Company NameMflp1 Limited
Company StatusDissolved
Company Number02154827
CategoryPrivate Limited Company
Incorporation Date14 August 1987(36 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nicholas William Rufus Boardman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2022(34 years, 9 months after company formation)
Appointment Duration8 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
Secretary NameP&A Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2006(18 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 31 January 2023)
Correspondence AddressC/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
Director NameMr William Boardman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Commercial Street
Settle
North Yorkshire
BD24 9HE
Secretary NameMrs Susan Mary Boardman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address2 Albert Hill
Settle
North Yorkshire
BD24 9HE
Director NameMr Nicholas William Rufus Boardman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(5 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Commercial Street
Settle
North Yorkshire
BD24 9HP
Secretary NameMr William Boardman
NationalityBritish
StatusResigned
Appointed29 June 1993(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 July 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Commercial Street
Settle
North Yorkshire
BD24 9HE
Secretary NameMrs Susan Mary Boardman
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Albert Hill
Settle
North Yorkshire
BD24 9HE
Director NameSimon Lewis Fineman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address57 Plater Drive
Oxford
OX2 6QU
Secretary NameMr John William Dobson
NationalityEnglish
StatusResigned
Appointed08 March 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaponica Cottage Blacksmith Lane
Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UH
Director NameMr William Boardman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albert Hill
Settle
North Yorkshire
BD24 8HE

Contact

Websitenatur-al.com
Email address[email protected]
Telephone01729 823126
Telephone regionSettle

Location

Registered AddressC/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90k at £1Timbmet LTD
99.69%
Preference
280 at £1Mrs Susan Mary Boardman
0.31%
Ordinary

Financials

Year2014
Net Worth£3,609
Cash£219
Current Liabilities£663

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 January 2003Delivered on: 15 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 January 1996Delivered on: 18 January 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
7 November 2022Application to strike the company off the register (1 page)
19 July 2022Termination of appointment of William Boardman as a director on 31 May 2022 (1 page)
19 July 2022Appointment of Mr Nicholas William Rufus Boardman as a director on 31 May 2022 (2 pages)
18 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 March 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
22 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
20 February 2020Secretary's details changed for P&a Secretaries Limited on 20 February 2020 (1 page)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
11 December 2017Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 11 December 2017 (1 page)
11 December 2017Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 11 December 2017 (1 page)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 90,280
(5 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 90,280
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Director's details changed for Mr William Boardman on 12 February 2015 (2 pages)
13 February 2015Secretary's details changed for P&a Secretaries Limited on 12 February 2015 (1 page)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 90,280
(5 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 90,280
(5 pages)
13 February 2015Secretary's details changed for P&a Secretaries Limited on 12 February 2015 (1 page)
13 February 2015Director's details changed for Mr William Boardman on 12 February 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 90,280
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 90,280
(5 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Company name changed natural conservatories LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
13 October 2011Company name changed natural conservatories LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Change of name notice (2 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2009Return made up to 12/02/09; no change of members (3 pages)
19 February 2009Return made up to 12/02/09; no change of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Return made up to 12/02/08; full list of members (5 pages)
6 June 2008Return made up to 12/02/08; full list of members (5 pages)
5 June 2008Director's change of particulars / william boardman / 01/01/2008 (1 page)
5 June 2008Director's change of particulars / william boardman / 01/01/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Ad 12/10/07--------- £ si [email protected]=90000 £ ic 280/90280 (1 page)
19 November 2007Ad 12/10/07--------- £ si [email protected]=90000 £ ic 280/90280 (1 page)
15 November 2007Nc inc already adjusted 12/10/07 (2 pages)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2007Nc inc already adjusted 12/10/07 (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 12/02/07; full list of members (3 pages)
30 March 2007Return made up to 12/02/07; full list of members (3 pages)
30 March 2007Director's particulars changed (1 page)
14 September 2006Ad 14/08/06--------- £ si 80@1=80 £ ic 200/280 (2 pages)
14 September 2006Ad 14/08/06--------- £ si 80@1=80 £ ic 200/280 (2 pages)
5 April 2006Return made up to 12/02/06; full list of members (3 pages)
5 April 2006Return made up to 12/02/06; full list of members (3 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006New secretary appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 12/02/05; full list of members (8 pages)
12 May 2005Return made up to 12/02/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Ad 21/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Nc inc already adjusted 21/04/04 (1 page)
6 May 2004Ad 21/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 May 2004Nc inc already adjusted 21/04/04 (1 page)
16 February 2004Return made up to 12/02/04; full list of members (8 pages)
16 February 2004Return made up to 12/02/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 12/02/03; full list of members (7 pages)
21 March 2003Return made up to 12/02/03; full list of members (7 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 12/02/02; full list of members (6 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 12/02/02; full list of members (6 pages)
6 March 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002New secretary appointed (2 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 May 2001Company name changed natural windows LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed natural windows LIMITED\certificate issued on 10/05/01 (2 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: russell chambers 61A north street keighley west yorkshire BD21 3SL (1 page)
14 February 2001Registered office changed on 14/02/01 from: russell chambers 61A north street keighley west yorkshire BD21 3SL (1 page)
1 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 February 2000Return made up to 12/02/00; full list of members (6 pages)
22 February 2000Return made up to 12/02/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 March 1999Return made up to 12/02/99; no change of members (4 pages)
19 March 1999Return made up to 12/02/99; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1998Return made up to 12/02/98; no change of members (4 pages)
24 February 1998Return made up to 12/02/98; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 12/02/97; full list of members (6 pages)
20 March 1997Return made up to 12/02/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed (2 pages)
20 February 1996Return made up to 12/02/96; no change of members (4 pages)
20 February 1996Return made up to 12/02/96; no change of members (4 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 August 1987Incorporation (15 pages)
14 August 1987Incorporation (15 pages)