Company NameMf Warehouse Limited
Company StatusDissolved
Company Number04286339
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Neal Martin Spencer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 04 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameMr Phillip Kaye Whittell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 04 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
LS1 2RU
Secretary NameMrs Jane Melanie Whittell
StatusClosed
Appointed09 February 2011(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 04 August 2018)
RoleCompany Director
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameMr Phillip Kaye Whittell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Royd Farm
Marsh Lane
Shepley
HD8 8AY
Secretary NameMr Richard Anthony Edward Umbers
NationalityBritish
StatusResigned
Appointed27 September 2001(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Huddersfield Road
Thongsbridge Holmfirth
Huddersfield
Westyorkshire
HD9 3TT
Director NameMr Stephen Sykes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleWeb Site Specialist
Country of ResidenceEngland
Correspondence Address351 Dunford Road
Hade Edge
Holmfirth
West Yorkshire
HD9 2RT
Secretary NameMiss Louise Higson
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDean House Farm
Dean House Lane Stainland
Halifax
HX4 9LG
Director NameMiss Louise Higson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDean House Farm
Dean House Lane Stainland
Halifax
HX4 9LG
Secretary NameNicola Osborne
NationalityBritish
StatusResigned
Appointed14 February 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address15 Bramhope Road
Cleckheaton
West Yorkshire
BD19 3DZ
Secretary NameMiss Louise Higson
StatusResigned
Appointed17 December 2010(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 February 2011)
RoleCompany Director
Correspondence AddressUnit C Birstall Retail Park
895 Bradford Road Birstall
West Yorkshire
WF17 8NN
Secretary NameMr Christopher John Cowling
StatusResigned
Appointed23 November 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.memoryfoamwarehouse.co.uk/
Email address[email protected]
Telephone0800 6125179
Telephone regionFreephone

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Gng Holdings Yorkshire LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,399,921
Gross Profit£3,191,487
Net Worth-£565,974
Cash£35,596
Current Liabilities£53,890

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

22 July 2015Delivered on: 27 July 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
3 March 2011Delivered on: 10 March 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 March 2017Liquidators' statement of receipts and payments to 22 February 2017 (13 pages)
4 March 2016Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL to 8 Park Place Leeds LS1 2RU on 4 March 2016 (2 pages)
3 March 2016Statement of affairs with form 4.19 (6 pages)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
(1 page)
25 November 2015Company name changed memory foam warehouse LTD\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Full accounts made up to 30 June 2014 (19 pages)
27 July 2015Registration of charge 042863390002, created on 22 July 2015 (26 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
28 April 2014Termination of appointment of Christopher Cowling as a secretary (1 page)
18 December 2013Full accounts made up to 30 June 2013 (18 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
12 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 September 2011Registered office address changed from Unit C Birstall Retail Park 895 Bradford Road Birstall West Yorkshire WF17 8NN on 21 September 2011 (1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
2 June 2011Appointment of Mrs Jane Melanie Whittell as a secretary (1 page)
2 June 2011Termination of appointment of Louise Higson as a secretary (1 page)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 December 2010Termination of appointment of Nicola Osborne as a secretary (1 page)
17 December 2010Termination of appointment of Nicola Osborne as a secretary (1 page)
17 December 2010Appointment of Mr Neal Martin Spencer as a director (2 pages)
17 December 2010Appointment of Mr Phillip Kaye Whittell as a director (2 pages)
17 December 2010Termination of appointment of Louise Higson as a director (1 page)
17 December 2010Appointment of Miss Louise Higson as a secretary (1 page)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
30 June 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 01/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (2 pages)
22 October 2007Return made up to 01/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/07
(6 pages)
27 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 March 2007Director resigned (1 page)
16 March 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
16 March 2007Director resigned (1 page)
18 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
11 November 2006Director's particulars changed (1 page)
11 November 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2006Registered office changed on 12/10/06 from: unit 60-70 bmk industrial estate wakefield road liversedge west yorkshire WF15 6JB (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
10 October 2006Company name changed the memory foam warehouse limite d\certificate issued on 10/10/06 (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 September 2005Registered office changed on 15/09/05 from: mill house lee mills scholes holmfirth HD9 1RT (1 page)
15 September 2005Return made up to 01/09/05; full list of members (6 pages)
11 October 2004Company name changed komfi (uk) LIMITED\certificate issued on 11/10/04 (2 pages)
22 September 2004Return made up to 12/09/04; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 April 2004Memorandum and Articles of Association (14 pages)
2 April 2004Company name changed foam express LIMITED\certificate issued on 02/04/04 (2 pages)
12 September 2003Return made up to 12/09/03; full list of members (6 pages)
12 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
1 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 October 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(6 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 September 2001Incorporation (16 pages)