Company NameM.W.L. Decorators Limited
Company StatusDissolved
Company Number03073276
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael David Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(3 days after company formation)
Appointment Duration16 years, 1 month (closed 05 August 2011)
RoleDecorator
Correspondence Address5 Coast Guard Cottages
Moulton Marsh
Spalding
Lincs
PE12 6LJ
Director NameMr Clinton John Rowe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(6 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 05 August 2011)
RoleDecorator
Country of ResidenceEngland
Correspondence Address16 Glen Drive
Boston
Lincolnshire
PE21 7QB
Secretary NameMichael David Wright
NationalityBritish
StatusClosed
Appointed06 October 2003(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 05 August 2011)
RoleDecorator
Correspondence Address5 Coast Guard Cottages
Moulton Marsh
Spalding
Lincs
PE12 6LJ
Secretary NameSamantha Wright
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 St Guthlacs Cottages Spalding Road
Crowland
Peterborough
Lincolnshire
PE6 0JW
Secretary NameBrian Lynch
NationalityBritish
StatusResigned
Appointed02 December 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address53 Station Road
Surfleet
Spalding
Lincolnshire
PE11 4DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Liquidators statement of receipts and payments to 26 April 2011 (7 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (7 pages)
16 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (6 pages)
16 November 2010Liquidators statement of receipts and payments to 6 November 2010 (6 pages)
16 November 2010Liquidators statement of receipts and payments to 6 November 2010 (6 pages)
9 June 2010Liquidators statement of receipts and payments to 6 May 2010 (11 pages)
9 June 2010Liquidators' statement of receipts and payments to 6 May 2010 (11 pages)
9 June 2010Liquidators statement of receipts and payments to 6 May 2010 (11 pages)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-07
(1 page)
19 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Statement of affairs with form 4.19 (7 pages)
19 May 2009Statement of affairs with form 4.19 (7 pages)
30 April 2009Registered office changed on 30/04/2009 from 20A spring gardens spalding lincolnshire PE11 2XL (1 page)
30 April 2009Registered office changed on 30/04/2009 from 20A spring gardens spalding lincolnshire PE11 2XL (1 page)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 28/06/08; full list of members (3 pages)
8 July 2008Return made up to 28/06/08; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from 20A spring gardens spalding lincolnshire PE11 2XN (1 page)
27 June 2008Registered office changed on 27/06/2008 from 20A spring gardens spalding lincolnshire PE11 2XN (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 28/06/07; no change of members (7 pages)
12 July 2007Return made up to 28/06/07; no change of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2006Return made up to 28/06/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Return made up to 28/06/05; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Return made up to 28/06/04; full list of members (7 pages)
9 July 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 July 2002Return made up to 28/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 28/06/02; full list of members (7 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 28/06/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Return made up to 28/06/00; full list of members (6 pages)
15 November 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 28/06/99; full list of members (6 pages)
5 August 1998Return made up to 28/06/98; no change of members (4 pages)
5 August 1998Return made up to 28/06/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997Return made up to 28/06/97; no change of members (4 pages)
22 July 1997Return made up to 28/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Return made up to 28/06/96; full list of members (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Return made up to 28/06/96; full list of members (6 pages)
26 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 July 1995Registered office changed on 03/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 June 1995Incorporation (13 pages)