Company NameM N A Shopfitting Limited
Company StatusDissolved
Company Number05059871
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Giles Boyd Nettleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArgent House
7 Fern Chase Scarcroft
Leeds
West Yorkshire
LS14 3JL
Director NameMrs Lynn Margaret Nettleton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleFinancial Contoller
Country of ResidenceEngland
Correspondence Address7 Fern Chase
Leeds
LS14 3JL
Secretary NameMrs Lynn Margaret Nettleton
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleFinancial Contoller
Country of ResidenceEngland
Correspondence Address7 Fern Chase
Leeds
LS14 3JL
Director NameBeatrice Nettleton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Haigh Road
Rothwell
Leeds
West Yorkshire
LS26 0TD
Director NameMartin Boyd Nettleton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Haigh Road
Leeds
Yorkshire
LS26 0TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Cartlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£46,612
Current Liabilities£515,420

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2018Final Gazette dissolved following liquidation (1 page)
11 April 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
6 March 2018Liquidators' statement of receipts and payments to 21 February 2017 (19 pages)
23 February 2018Liquidators' statement of receipts and payments to 21 February 2016 (20 pages)
15 February 2018Liquidators' statement of receipts and payments to 21 February 2015 (21 pages)
29 December 2017Removal of liquidator by court order (6 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Cartlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Cartlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
1 May 2014Liquidators' statement of receipts and payments to 21 February 2014 (21 pages)
1 May 2014Liquidators statement of receipts and payments to 21 February 2014 (21 pages)
1 May 2014Liquidators' statement of receipts and payments to 21 February 2014 (21 pages)
1 May 2013Liquidators statement of receipts and payments to 21 February 2013 (18 pages)
1 May 2013Liquidators' statement of receipts and payments to 21 February 2013 (18 pages)
1 May 2013Liquidators' statement of receipts and payments to 21 February 2013 (18 pages)
16 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Statement of affairs with form 4.19 (8 pages)
2 March 2012Statement of affairs with form 4.19 (8 pages)
9 February 2012Registered office address changed from Unit 3 Whitehall Cross Whitehall Road Leeds West Yorkshire LS12 5XE on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Unit 3 Whitehall Cross Whitehall Road Leeds West Yorkshire LS12 5XE on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Unit 3 Whitehall Cross Whitehall Road Leeds West Yorkshire LS12 5XE on 9 February 2012 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 400
(6 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 400
(6 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 400
(6 pages)
27 October 2010Termination of appointment of Beatrice Nettleton as a director (2 pages)
27 October 2010Termination of appointment of Beatrice Nettleton as a director (2 pages)
27 October 2010Termination of appointment of Martin Nettleton as a director (2 pages)
27 October 2010Termination of appointment of Martin Nettleton as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 April 2010Director's details changed for Lynn Margaret Nettleton on 2 March 2010 (2 pages)
13 April 2010Director's details changed for Martin Boyd Nettleton on 2 March 2010 (2 pages)
13 April 2010Director's details changed for Beatrice Nettleton on 2 March 2010 (2 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Martin Boyd Nettleton on 2 March 2010 (2 pages)
13 April 2010Director's details changed for Beatrice Nettleton on 2 March 2010 (2 pages)
13 April 2010Director's details changed for Beatrice Nettleton on 2 March 2010 (2 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Giles Boyd Nettleton on 2 March 2010 (2 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Lynn Margaret Nettleton on 2 March 2010 (2 pages)
13 April 2010Director's details changed for Martin Boyd Nettleton on 2 March 2010 (2 pages)
13 April 2010Director's details changed for Giles Boyd Nettleton on 2 March 2010 (2 pages)
13 April 2010Director's details changed for Lynn Margaret Nettleton on 2 March 2010 (2 pages)
13 April 2010Director's details changed for Giles Boyd Nettleton on 2 March 2010 (2 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 02/03/09; full list of members (5 pages)
17 March 2009Return made up to 02/03/09; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 March 2008Return made up to 02/03/08; full list of members (5 pages)
6 March 2008Return made up to 02/03/08; full list of members (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 02/03/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 02/03/07; full list of members (3 pages)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Location of register of members (1 page)
18 April 2007Registered office changed on 18/04/07 from: 1ST floor 34 york road leeds west yorkshire LS9 8TA (1 page)
18 April 2007Registered office changed on 18/04/07 from: 1ST floor 34 york road leeds west yorkshire LS9 8TA (1 page)
18 April 2007Location of register of members (1 page)
18 April 2007Return made up to 02/03/06; full list of members (3 pages)
18 April 2007Location of debenture register (1 page)
18 April 2007Return made up to 02/03/06; full list of members (3 pages)
18 April 2007Location of debenture register (1 page)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 2005Registered office changed on 18/05/05 from: unit 4, emmanuel trading estate springwell road leeds west yorkshire LS12 1AT (1 page)
18 May 2005Registered office changed on 18/05/05 from: unit 4, emmanuel trading estate springwell road leeds west yorkshire LS12 1AT (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (8 pages)
11 March 2005Particulars of mortgage/charge (8 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
26 March 2004Ad 02/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 March 2004Ad 02/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Incorporation (17 pages)
2 March 2004Incorporation (17 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)