Company NameM & A Lab-Furnishing Company Limited
Company StatusDissolved
Company Number02658024
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Allan Ellis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address1 Low Fold Stead Lane
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JP
Secretary NameEvelyn Parr
NationalityBritish
StatusClosed
Appointed11 June 1996(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address8 Greenbalk Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EW
Secretary NameMr Richard Ian Sheard
NationalityEnglish
StatusResigned
Appointed03 January 1992(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 High Street
Wibsey
Bradford
West Yorkshire
BD6 1QP
Director NameMartin Francis Chenery
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 1996)
RoleCompany Director
Correspondence AddressHighfield Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Director NameMr Trevor Speak
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(5 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 22 April 1992)
RoleCompany Director
Correspondence Address3 Brooklands Avenue
Holywell Green
Halifax
Yorks
HX4 9AA
Secretary NameJulie Mae Ellis
NationalityBritish
StatusResigned
Appointed18 November 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address1 Low Fold
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JJ
Secretary NameJanine Lomas
NationalityBritish
StatusResigned
Appointed11 August 1993(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 09 September 1994)
RoleCompany Director
Correspondence Address136 Quarmby Road
Quarmby
Huddersfield
Hd3 4dz
HD3 4DZ
Secretary NameAnne Elizabeth Stocks
NationalityBritish
StatusResigned
Appointed12 September 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 1996)
RoleSecretary
Correspondence Address29 Ashenhurst Avenue
Newsome
Huddersfield
HD4 6PX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
29 November 1999Administrator's abstract of receipts and payments (2 pages)
29 November 1999Notice of discharge of Administration Order (3 pages)
21 October 1999Administrator's abstract of receipts and payments (2 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street p o box 167 rotherham south yorkshire S65 1YS (1 page)
5 October 1998Administrator's abstract of receipts and payments (2 pages)
5 October 1998Administrator's abstract of receipts and payments (2 pages)
5 October 1998Administrator's abstract of receipts and payments (2 pages)
12 February 1997Notice of result of meeting of creditors (3 pages)
3 February 1997Registered office changed on 03/02/97 from: unit 6 honley business centre new mill road honley huddersfield HD7 3QB (1 page)
22 January 1997Statement of administrator's proposal (7 pages)
17 January 1997Notice of Administration Order (1 page)
17 January 1997Administration Order (2 pages)
9 December 1996Return made up to 28/10/96; no change of members (4 pages)
2 October 1996Director resigned (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996Secretary resigned (1 page)
6 December 1995Return made up to 28/10/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 30 January 1995 (7 pages)
21 March 1995Accounting reference date extended from 31/01 to 30/04 (1 page)