Company NameMandalay Furnishings Limited
DirectorPaul William Scott
Company StatusDissolved
Company Number04346759
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Previous NameJakarta Teak & Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul William Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address79 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8QF
Secretary NameAnne Elizabeth Scott
NationalityBritish
StatusCurrent
Appointed31 December 2003(1 year, 12 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address79 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8QF
Secretary NameSimon Nicholas Wilson
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 St Helens Gate
Almondbury
Huddersfield
West Yorkshire
HD4 6SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2006Dissolved (1 page)
2 May 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2005Statement of affairs (6 pages)
22 March 2005Appointment of a voluntary liquidator (1 page)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2005Registered office changed on 28/02/05 from: 134 birkby hall road birkby huddersfield UD2 2UZ (1 page)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
19 August 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (2 pages)
22 June 2004Ad 31/12/03--------- £ si 4@1=4 £ ic 1/5 (3 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
4 February 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(6 pages)
14 February 2002Company name changed jakarta teak & trading company l imited\certificate issued on 14/02/02 (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 January 2002New secretary appointed (2 pages)
3 January 2002Incorporation (17 pages)