Company number 04286339
Status Liquidation
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address 8 PARK PLACE, LEEDS, LS1 2RU
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL to 8 Park Place Leeds LS1 2RU on 4 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MF WAREHOUSE LIMITED are www.mfwarehouse.co.uk, and www.mf-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mf Warehouse Limited is a Private Limited Company.
The company registration number is 04286339. Mf Warehouse Limited has been working since 12 September 2001.
The present status of the company is Liquidation. The registered address of Mf Warehouse Limited is 8 Park Place Leeds Ls1 2ru. . WHITTELL, Jane Melanie is a Secretary of the company. SPENCER, Neal Martin is a Director of the company. WHITTELL, Phillip Kaye is a Director of the company. Secretary COWLING, Christopher John has been resigned. Secretary HIGSON, Louise has been resigned. Secretary HIGSON, Louise has been resigned. Secretary OSBORNE, Nicola has been resigned. Secretary UMBERS, Richard Anthony Edward has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HIGSON, Louise has been resigned. Director SYKES, Stephen has been resigned. Director WHITTELL, Phillip Kaye has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of mattresses".
Current Directors
Resigned Directors
Secretary
HIGSON, Louise
Resigned: 09 February 2011
Appointed Date: 17 December 2010
Secretary
HIGSON, Louise
Resigned: 14 February 2008
Appointed Date: 01 October 2006
Secretary
OSBORNE, Nicola
Resigned: 17 December 2010
Appointed Date: 14 February 2008
Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 September 2001
Appointed Date: 12 September 2001
Director
HIGSON, Louise
Resigned: 17 December 2010
Appointed Date: 14 February 2008
57 years old
Director
SYKES, Stephen
Resigned: 14 February 2008
Appointed Date: 01 October 2006
60 years old
Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 September 2001
Appointed Date: 12 September 2001
MF WAREHOUSE LIMITED Events
04 Mar 2016
Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL to 8 Park Place Leeds LS1 2RU on 4 March 2016
03 Mar 2016
Statement of affairs with form 4.19
03 Mar 2016
Appointment of a voluntary liquidator
03 Mar 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-23
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-23
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-23
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-23
25 Nov 2015
Company name changed memory foam warehouse LTD\certificate issued on 25/11/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-11-24
...
... and 63 more events
01 Nov 2001
Director resigned
10 Oct 2001
New secretary appointed
10 Oct 2001
New director appointed
10 Oct 2001
Registered office changed on 10/10/01 from: 12 york place leeds west yorkshire LS1 2DS
12 Sep 2001
Incorporation