Company NameFaludi Limited
DirectorsMichael Arthur Morton and Geoffrey Lound
Company StatusDissolved
Company Number02865751
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Previous NameLab Systems Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMichael Arthur Morton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address12 Lingfield Road
Fairfield
Stockton On Tees
Cleveland
TS19 7PJ
Director NameMr Geoffrey Lound
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(10 months after company formation)
Appointment Duration29 years, 8 months
RoleFurniture Sales
Country of ResidenceEngland
Correspondence Address6a Hawthorne Avenue
Willerby
Hull
East Yorkshire
HU10 6JG
Secretary NameJohn Torr
NationalityBritish
StatusCurrent
Appointed20 January 1995(1 year, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address8 The Pentlands
Chilton
Ferryhill
County Durham
DL17 0QJ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameAmarjit Sihra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1995)
RoleProject Manager
Correspondence Address16 West Percy Road
North Shields
Tyne & Wear
NE29 0EQ
Secretary NameMichael Arthur Morton
NationalityBritish
StatusResigned
Appointed16 November 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address12 Lingfield Road
Fairfield
Stockton On Tees
Cleveland
TS19 7PJ

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 May 2001Dissolved (1 page)
19 February 2001Return of final meeting of creditors (1 page)
7 July 1999Registered office changed on 07/07/99 from: c/o kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page)
8 May 1996Administrator's abstract of receipts and payments (2 pages)
21 June 1995Notice of result of meeting of creditors (6 pages)
26 May 1995Company name changed lab systems furniture LIMITED\certificate issued on 26/05/95 (4 pages)
11 May 1995Registered office changed on 11/05/95 from: kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page)
10 May 1995Statement of administrator's proposal (24 pages)