Company NameLauren Taylors Interiors Limited
Company StatusDissolved
Company Number06264713
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)

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 NameJoseph McLoughlin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage Bickley Lane
Bickley
Nr Whitchurch
Shropshire
SY13 4JQ
Wales
Director NameKaren McLoughlin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage Bickley Lane
Bickley, Nr Whitchurch
Shropshire
SY13 4JQ
Wales
Secretary NameKaren McLoughlin
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage Bickley Lane
Bickley, Nr Whitchurch
Shropshire
SY13 4JQ
Wales

Location

Registered Address26 Pillory Street
Nantwich
Cheshire
CW5 5BD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Completion of winding up (1 page)
1 August 2012Completion of winding up (1 page)
6 January 2011Order of court to wind up (2 pages)
6 January 2011Order of court to wind up (2 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 2
(5 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 2
(5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 August 2009Director and secretary's change of particulars / karen mcloughlin / 01/06/2009 (1 page)
12 August 2009Return made up to 31/05/09; full list of members (4 pages)
12 August 2009Director and Secretary's Change of Particulars / karen mcloughlin / 01/06/2009 / Area was: bickley, now: ; Post Town was: nr whitchurch, now: bickley, nr whitchurch; Country was: , now: england (1 page)
12 August 2009Return made up to 31/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2008Registered office changed on 07/10/2008 from 21B pillory street, the cocoa yard, nantwich cheshire CW5 5BZ (1 page)
7 October 2008Director and Secretary's Change of Particulars / karen mcloughlin / 30/06/2008 / HouseName/Number was: , now: yew tree cottage; Street was: lower snab farm, now: bickley lane; Area was: norbury, now: bickley; Post Town was: shropshire, now: nr whitchurch; Region was: , now: shropshire; Post Code was: SY13 4JE, now: SY13 4JQ (1 page)
7 October 2008Director and secretary's change of particulars / karen mcloughlin / 30/06/2008 (1 page)
7 October 2008Return made up to 31/05/08; full list of members (5 pages)
7 October 2008Return made up to 31/05/08; full list of members (5 pages)
7 October 2008Registered office changed on 07/10/2008 from 21B pillory street, the cocoa yard, nantwich cheshire CW5 5BZ (1 page)
7 October 2008Director's Change of Particulars / joseph mcloughlin / 30/06/2008 / HouseName/Number was: , now: yew tree cottage; Street was: lower snab farm, now: bickley lane; Area was: norbury, now: bickley; Post Town was: shropshire, now: nr whitchurch; Region was: , now: shropshire; Post Code was: SY13 4JE, now: SY13 4JQ (1 page)
7 October 2008Director's change of particulars / joseph mcloughlin / 30/06/2008 (1 page)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007Incorporation (11 pages)
31 May 2007Incorporation (11 pages)