Company NameMasterpiece Kitchens And Bedrooms Limited
Company StatusDissolved
Company Number02335545
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NamesLinetir Limited and Schaffen Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKarl Gorton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 26 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMasco Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed08 October 2009(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 26 April 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameFred Davies
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressIngmanthorpe House
Ingmanthorpe
Wetherby
West Yorkshire
LS22 5HL
Director NameClive Walley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address17 Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Secretary NameClive Walley
NationalityBritish
StatusResigned
Appointed07 December 1990(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address17 Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Director NamePeter Eric Thorndyke
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleAccountant
Correspondence AddressHill House Moor Lane
Arkendale
Knaresborough
North Yorkshire
HG5 0QU
Secretary NamePeter Eric Thorndyke
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleAccountant
Correspondence AddressHill House Moor Lane
Arkendale
Knaresborough
North Yorkshire
HG5 0QU
Director NameNicholas Simon Billig
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2005)
RoleChief Executive
Correspondence AddressSouthview
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QR
Secretary NameAndrew Edward Radcliffe
NationalityBritish
StatusResigned
Appointed01 July 2003(14 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 February 2004)
RoleCompany Director
Correspondence Address24 Whinney Lane
Harrogate
North Yorkshire
HG2 9LT
Secretary NameMr John Bignall
NationalityBritish
StatusResigned
Appointed09 February 2004(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameAndrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2010)
RoleFinancial Director
Correspondence Address24 Whinney Lane
Harrogate
North Yorkshire
HG2 9LT
Director NameMr Peter John Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Wentworth Gate
Wetherby
West Yorkshire
LS22 6XD

Contact

Websitemoores.co.uk
Telephone01937 842394
Telephone regionWetherby

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
11 May 2015Appointment of a voluntary liquidator (2 pages)
20 April 2015Declaration of solvency (3 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
12 December 2012Director's details changed for Karl Gorton on 26 November 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
14 March 2011Appointment of Karl Gorton as a director (3 pages)
3 November 2010Termination of appointment of Peter Wilson as a director (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 July 2010Termination of appointment of Andrew Radcliffe as a director (1 page)
6 July 2010Termination of appointment of Andrew Radcliffe as a director (1 page)
2 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 December 2008Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 07/12/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 December 2006Return made up to 07/12/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 December 2005Return made up to 07/12/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
10 December 2004Return made up to 07/12/04; full list of members (6 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: queen mary house thorp arch estate wetherby west yorkshire LS23 7BR (1 page)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 December 2003Return made up to 07/12/03; full list of members (6 pages)
22 October 2003Secretary's particulars changed (1 page)
6 July 2003Secretary resigned;director resigned (1 page)
6 July 2003New secretary appointed (2 pages)
10 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 December 2002Return made up to 07/12/02; full list of members (7 pages)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 December 2001Return made up to 07/12/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
22 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 December 2000Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
4 July 2000Director's particulars changed (1 page)
18 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 December 1999Return made up to 07/12/99; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 December 1998Return made up to 07/12/98; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 December 1997Return made up to 07/12/97; no change of members (4 pages)
8 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 December 1996Return made up to 07/12/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 December 1995Return made up to 07/12/95; no change of members (4 pages)
24 December 1990Return made up to 07/12/90; full list of members (7 pages)