Company NameMauser Interiors (U.K.) Ltd.
Company StatusDissolved
Company Number02809853
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NamesShelfco (No.895) Limited and Integrated Furniture Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Martin Wager
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(10 years after company formation)
Appointment Duration16 years, 10 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Coach House
Little Hyde Lane
Ingatestone
Essex
CM4 0HL
Secretary NameElaine Wager
NationalityBritish
StatusClosed
Appointed11 July 2003(10 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Coach House
Little Hyde Lane
Ingatestone
Essex
CM4 0HL
Director NameDennis Raymond North
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(8 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 09 June 2002)
RoleCompany Director
Correspondence Address4 Monksdene Gardens
Sutton
Surrey
SM1 3BY
Director NameGerhard Michaeli
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed20 December 1993(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 1997)
RoleDirector Of Marketing
Correspondence AddressSchwalbenweg 11
Arolsen
D34454
Secretary NameMrs Carol Ann Comber
NationalityBritish
StatusResigned
Appointed20 December 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address2, The Gables
Thursley Road
Elstead, Godalming
Surrey
GU8 6DH
Secretary NameMaria Trundley
NationalityBritish
StatusResigned
Appointed12 October 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressSomerville Babylon Lane
Lower Kingswood
Surrey
KT20 6UU
Director NameRainer Betz
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed07 October 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2002)
RoleCommercial Manager
Correspondence AddressWellenestr 14 Edertal Hessen
34549
Germany
Foreign
Director NameHellmut Kachel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed07 October 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2001)
RoleCommercial Director
Correspondence AddressStone Aussidt 46
Wilsbaden
Hessen
65193
Secretary NameDennis Raymond North
NationalityBritish
StatusResigned
Appointed07 October 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2002)
RoleCompany Director
Correspondence Address4 Monksdene Gardens
Sutton
Surrey
SM1 3BY
Director NamePeter Alexander Straton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2002)
RoleSalesman
Correspondence AddressThe Moat Moat Road
Headcorn
Ashford
Kent
TN27 9NU
Director NameAlbrecht Muller
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2001(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2002)
RoleCompany Director
Correspondence AddressHeerbusch 1
Am Roten Kreuz 11 40667
Germany
Foreign
Director NamePetrus Maria Bos
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed06 June 2002(9 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 2003)
RoleManager
Correspondence AddressJuliana Van Stolberglaam 49
Aerdehout
Ml 2111 Ck
Netherlands
Director NameJulian Graham Pollitt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameJulian Graham Pollitt
NationalityBritish
StatusResigned
Appointed06 June 2002(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameJohn Edwin Coverdale
NationalityBritish
StatusResigned
Appointed30 January 2003(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gatwick Road
Southfields
London
SW18 5UF
Director NameDr Jochen Brinkmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2003(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2003)
RoleConsultant
Correspondence AddressLangster Str 32
Meerbusch
40668
Germany
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitemauser.co.uk

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300k at £1Interior Facilities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,961
Cash£3,430
Current Liabilities£6,142

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 December 2019Application to strike the company off the register (3 pages)
3 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300,000
(4 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300,000
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300,000
(4 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300,000
(4 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 16/04/09; full list of members (3 pages)
27 May 2009Return made up to 16/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 16/04/07; no change of members (6 pages)
17 May 2007Return made up to 16/04/07; no change of members (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 16/04/06; full list of members (6 pages)
11 May 2006Return made up to 16/04/06; full list of members (6 pages)
27 January 2006Registered office changed on 27/01/06 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
27 January 2006Registered office changed on 27/01/06 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
6 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 16/04/04; full list of members (6 pages)
15 April 2004Return made up to 16/04/04; full list of members (6 pages)
26 March 2004Auditor's resignation (1 page)
26 March 2004Auditor's resignation (1 page)
22 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 November 2003Registered office changed on 22/11/03 from: unit 3 hogarth business park burlington lane london W4 2TX (1 page)
22 November 2003Registered office changed on 22/11/03 from: unit 3 hogarth business park burlington lane london W4 2TX (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2003Director resigned (2 pages)
6 August 2003Director resigned (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
29 May 2003Return made up to 16/04/03; full list of members (6 pages)
29 May 2003Return made up to 16/04/03; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
21 February 2003New secretary appointed (1 page)
21 February 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2002Full accounts made up to 31 December 2001 (14 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned;director resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: 1 canterbury court kennington park 1-3 brixton road london SW9 6DE (1 page)
8 August 2002Secretary resigned;director resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: 1 canterbury court kennington park 1-3 brixton road london SW9 6DE (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Return made up to 16/04/02; full list of members (7 pages)
10 May 2002Return made up to 16/04/02; full list of members (7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
10 May 2001Return made up to 16/04/01; full list of members (7 pages)
10 May 2001Return made up to 16/04/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (14 pages)
19 April 2001Full accounts made up to 31 December 2000 (14 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
18 December 2000Auditor's resignation (1 page)
18 December 2000Auditor's resignation (1 page)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
12 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 April 1999Return made up to 16/04/99; no change of members (4 pages)
28 April 1999Return made up to 16/04/99; no change of members (4 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
10 September 1998Full accounts made up to 31 December 1997 (13 pages)
10 September 1998Full accounts made up to 31 December 1997 (13 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
2 September 1997Full accounts made up to 31 December 1996 (15 pages)
2 September 1997Full accounts made up to 31 December 1996 (15 pages)
20 May 1997Return made up to 16/04/97; no change of members (4 pages)
20 May 1997Return made up to 16/04/97; no change of members (4 pages)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
20 May 1996Return made up to 16/04/96; change of members (6 pages)
20 May 1996Return made up to 16/04/96; change of members (6 pages)
9 April 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
19 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1994Company name changed integrated furniture systems lim ited\certificate issued on 27/06/94 (2 pages)
24 June 1994Company name changed integrated furniture systems lim ited\certificate issued on 27/06/94 (2 pages)
23 March 1994Memorandum and Articles of Association (9 pages)
23 March 1994Memorandum and Articles of Association (9 pages)
11 March 1994Memorandum and Articles of Association (9 pages)
11 March 1994Memorandum and Articles of Association (9 pages)