M N A SHOPFITTING LIMITED

Register to unlock more data on OkredoRegister

M N A SHOPFITTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05059871

Incorporation date

01/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Cartlton Court, Brown Lane West, Leeds LS12 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon10/07/2018
Final Gazette dissolved following liquidation
dot icon10/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon05/03/2018
Liquidators' statement of receipts and payments to 2017-02-21
dot icon22/02/2018
Liquidators' statement of receipts and payments to 2016-02-21
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2015-02-21
dot icon28/12/2017
Appointment of a voluntary liquidator
dot icon28/12/2017
Removal of liquidator by court order
dot icon21/07/2014
Registered 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 2014-07-22
dot icon30/04/2014
Liquidators' statement of receipts and payments to 2014-02-21
dot icon30/04/2013
Liquidators' statement of receipts and payments to 2013-02-21
dot icon15/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/03/2012
Statement of affairs with form 4.19
dot icon01/03/2012
Appointment of a voluntary liquidator
dot icon01/03/2012
Resolutions
dot icon08/02/2012
Registered office address changed from Unit 3 Whitehall Cross Whitehall Road Leeds West Yorkshire LS12 5XE on 2012-02-09
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Martin Nettleton as a director
dot icon26/10/2010
Termination of appointment of Beatrice Nettleton as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon12/04/2010
Director's details changed for Martin Boyd Nettleton on 2010-03-02
dot icon12/04/2010
Director's details changed for Giles Boyd Nettleton on 2010-03-02
dot icon12/04/2010
Director's details changed for Beatrice Nettleton on 2010-03-02
dot icon12/04/2010
Director's details changed for Lynn Margaret Nettleton on 2010-03-02
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 02/03/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 02/03/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 02/03/07; full list of members
dot icon19/04/2007
Secretary's particulars changed;director's particulars changed
dot icon19/04/2007
Director's particulars changed
dot icon17/04/2007
Return made up to 02/03/06; full list of members
dot icon17/04/2007
Location of debenture register
dot icon17/04/2007
Location of register of members
dot icon17/04/2007
Registered office changed on 18/04/07 from: 1ST floor 34 york road leeds west yorkshire LS9 8TA
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 02/03/05; full list of members
dot icon17/05/2005
Registered office changed on 18/05/05 from: unit 4, emmanuel trading estate springwell road leeds west yorkshire LS12 1AT
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon01/06/2004
Particulars of mortgage/charge
dot icon25/03/2004
Ad 02/03/04--------- £ si 100@1=100 £ ic 1/101
dot icon07/03/2004
New director appointed
dot icon07/03/2004
New director appointed
dot icon07/03/2004
New secretary appointed;new director appointed
dot icon07/03/2004
New director appointed
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/2004 - 01/03/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/03/2004 - 01/03/2004
43699
Nettleton, Lynn Margaret
Director
01/03/2004 - Present
4
Nettleton, Martin Boyd
Director
01/03/2004 - 10/06/2010
-
Nettleton, Beatrice
Director
01/03/2004 - 10/06/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M N A SHOPFITTING LIMITED

M N A SHOPFITTING LIMITED is an(a) Dissolved company incorporated on 01/03/2004 with the registered office located at 4 Cartlton Court, Brown Lane West, Leeds LS12 6LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M N A SHOPFITTING LIMITED?

toggle

M N A SHOPFITTING LIMITED is currently Dissolved. It was registered on 01/03/2004 and dissolved on 10/07/2018.

Where is M N A SHOPFITTING LIMITED located?

toggle

M N A SHOPFITTING LIMITED is registered at 4 Cartlton Court, Brown Lane West, Leeds LS12 6LT.

What does M N A SHOPFITTING LIMITED do?

toggle

M N A SHOPFITTING LIMITED operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for M N A SHOPFITTING LIMITED?

toggle

The latest filing was on 10/07/2018: Final Gazette dissolved following liquidation.