Company NameMaslens Fitted Furniture Limited
Company StatusDissolved
Company Number00514909
CategoryPrivate Limited Company
Incorporation Date5 January 1953(71 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameL.G.Maslen (Hockerill) 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 NameNeil Cooper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(51 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2011)
RoleCompany Director
Correspondence AddressSweet Dews Barn
Sweet Dews Lane Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LQ
Director NameDennis Victor Castle
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(38 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 March 2004)
RoleAccountant
Correspondence Address37 Thorley Park Road
Bishops Stortford
Hertfordshire
CM23 3NG
Director NameIan Ronald Hughes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(38 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address85 Old Road
Harlow
Essex
CM17 0HF
Director NameMr Peter Leonard Maslen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(38 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 March 2004)
RoleSalesman
Correspondence Address1a Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RP
Secretary NameDennis Victor Castle
NationalityBritish
StatusResigned
Appointed31 August 1991(38 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address37 Thorley Park Road
Bishops Stortford
Hertfordshire
CM23 3NG
Director NameCatherine Mary Cooper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(51 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Dews Barn
Sweet Dews Lane, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LQ
Secretary NameCatherine Mary Cooper
NationalityBritish
StatusResigned
Appointed05 March 2004(51 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Dews Barn
Sweet Dews Lane, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LQ

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,276
Current Liabilities£20,276

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
15 December 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(3 pages)
15 December 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
(3 pages)
27 September 2010Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE on 27 September 2010 (2 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
18 September 2008Full accounts made up to 31 December 2007 (11 pages)
18 September 2008Full accounts made up to 31 December 2007 (11 pages)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
21 July 2008Appointment terminate, director and secretary catherine mary cooper logged form (1 page)
21 July 2008Appointment Terminate, Director And Secretary Catherine Mary Cooper Logged Form (1 page)
30 June 2008Appointment Terminated Director catherine cooper (1 page)
30 June 2008Appointment terminated director catherine cooper (1 page)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 September 2006Return made up to 31/08/06; full list of members (3 pages)
14 September 2006Return made up to 31/08/06; full list of members (3 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 October 2005Return made up to 31/08/05; full list of members (3 pages)
6 October 2005Return made up to 31/08/05; full list of members (3 pages)
6 October 2005Registered office changed on 06/10/05 from: 617-619 london road westcliff on sea essex SS0 0PF (1 page)
6 October 2005Registered office changed on 06/10/05 from: 617-619 london road westcliff on sea essex SS0 0PF (1 page)
5 October 2005Location of register of members (1 page)
5 October 2005Location of register of members (1 page)
3 March 2005Accounts for a small company made up to 5 March 2004 (6 pages)
3 March 2005Accounts for a small company made up to 5 March 2004 (6 pages)
3 March 2005Accounts for a small company made up to 5 March 2004 (6 pages)
22 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
22 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 December 2004Return made up to 31/08/04; full list of members (7 pages)
13 December 2004Return made up to 31/08/04; full list of members (7 pages)
13 December 2004Registered office changed on 13/12/04 from: 11 bridge street bishop's stortford herts CM23 2JX (1 page)
13 December 2004Registered office changed on 13/12/04 from: 11 bridge street bishop's stortford herts CM23 2JX (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 September 2003Return made up to 31/08/03; full list of members (7 pages)
24 September 2003Return made up to 31/08/03; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
9 March 2002Accounts for a small company made up to 28 February 2001 (6 pages)
9 March 2002Accounts for a small company made up to 28 February 2001 (6 pages)
20 September 2001Return made up to 31/08/01; full list of members (7 pages)
20 September 2001Return made up to 31/08/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 26 February 2000 (7 pages)
29 December 2000Accounts for a small company made up to 26 February 2000 (7 pages)
26 October 2000Return made up to 31/08/00; full list of members (7 pages)
26 October 2000Return made up to 31/08/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 October 1998Return made up to 31/08/98; no change of members (4 pages)
8 October 1998Return made up to 31/08/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
23 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
10 October 1995Return made up to 31/08/95; no change of members (4 pages)
10 October 1995Return made up to 31/08/95; no change of members (4 pages)
5 January 1953Incorporation (14 pages)
5 January 1953Incorporation (14 pages)