Company NameMovitex (UK) Limited
Company StatusDissolved
Company Number00400458
CategoryPrivate Limited Company
Incorporation Date13 November 1945(78 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamesFrank Fattorini & Son Limited and Empire Shopper Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jean Joel Huber
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2013(67 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 18 January 2022)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressRsm Restructuring Advisory Llp Central Square 5th
29 Wellington Street
Leeds
LS1 4DL
Director NameRobert Glyn Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 1997)
RoleFinance Director
Correspondence Address17 Wellington Lodge
North Street Winkfield
Windsor
Berkshire
SL4 4TA
Director NameMr William James Campbell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1997)
RolePersonnel Director
Correspondence Address2 Heather Gardens
Scarcroft
Leeds
West Yorkshire
LS14 3HU
Director NameMr Michael John Charles Harris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(45 years, 11 months after company formation)
Appointment Duration4 months (resigned 21 February 1992)
RoleCompany Director
Correspondence AddressThe Deri Bramhope Manor
Moor Road Bramhope
Leeds
West Yorkshire
LS16 9HJ
Secretary NameMr Frederick William Oakes
NationalityBritish
StatusResigned
Appointed22 October 1991(45 years, 11 months after company formation)
Appointment Duration16 years (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tithe House Way
Huddersfield
West Yorkshire
HD2 1RD
Director NameAlistair James Skelsey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(51 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleMerchandise Director
Correspondence AddressBluebill Lodge
79 Lower Mill Bank Triangle
Sowerby Bridge Halifax
West Yorkshire
HX6 3ED
Director NameRichard Bott
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(51 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 July 1997)
RoleWarehouse Director
Correspondence Address49 Henley Avenue
Dewsbury
West Yorkshire
WF12 0LN
Director NamePascal Duquesne
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed30 July 1997(51 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 July 1999)
RoleCompany Director
Correspondence Address484 Terrace Fue Albert Bailly
Marcel En Baroeul
59700
Director NameMr Andrew Ratcliffe Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(51 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EH
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(51 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameAlain Defossez
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed30 July 1997(51 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1999)
RoleManager
Correspondence Address74 Rue D'Hem
Villeneuve D'Asco 59650
France
Foreign
Director NameJean-Marc Bernard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 July 1997(51 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address76 Rue Princesse
Lille 59800
France
Foreign
Director NameJean-Luc Jonville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed23 June 1999(53 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2000)
RoleCompany Director
Correspondence Address594 Bois D'Achelles
Bondues
59910
France
Director NameJean Pierre Glarmet
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1999(53 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 2004)
RoleCompany Director
Correspondence Address1 Rue Emile Gilbert
Paris
75012
Foreign
Director NameMarianne McKenzie Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(54 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 February 2005)
RoleCompany Director
Correspondence AddressThe Owl House 19 Eagle Row
Lymm
Cheshire
WA13 0PY
Director NamePascal Bazin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2001(56 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 2004)
RoleCompany Director
Correspondence Address43 Bis, Avenue De La Marne
Tourcoing
59200
France
Director NameOlivier Jacques Georges Izard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2003(57 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressCreskeld House
Creskeld Lane Arthington
Otley
West Yorkshire
LS21 1NU
Director NameDominique Luong
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2004(59 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 October 2005)
RoleCompany Director
Correspondence Address78 Boulevard Du General De Gavlle
Roubaix
59100
France
Director NameMrs Jane Elisabeth Madeley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(59 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address102 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9AN
Director NameMr Benoit Marie Joseph Cambier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2005(59 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address93 Bis Avenue Foch
Marcq En Baroeul
59700
France
Director NameStephane Marie Marcel Roche
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2006(60 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2009)
RoleCompany Director
Correspondence AddressHilly Ridge
Grosvenor Road Headingley
Leeds
West Yorkshire
Secretary NameEllen McLaughlin
NationalityBritish
StatusResigned
Appointed26 October 2007(61 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2008)
RoleSolicitor
Correspondence Address6 Wharfe Grove
Wetherby
West Yorkshire
LS22 6HA
Director NameMr Alan Thomson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(63 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Hamilton House, 4 Park Avenue
Harrogate
HG2 9BQ
Director NameHans Ohlsson
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2009(63 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMr Michael Truluck
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 2010(64 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kitty Fold
Addingham
Ilkley
West Yorkshire
LS29 0NB
Director NameFrancoise Suzanne Marcelle Deve
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2011(66 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2013)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMr Andrew William Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(66 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMs Nathalie Catherine Balla
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(67 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMrs Karen Hazeldine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(69 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleBrand Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH

Contact

Websitedaxon.co.uk

Location

Registered AddressRsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

306 at £1Redcats Sa
51.00%
Ordinary
294 at £1Movitex Sa
49.00%
Ordinary

Financials

Year2014
Turnover£20,564,000
Gross Profit£13,887,000
Net Worth£4,755,000
Cash£859,000
Current Liabilities£6,765,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 October 2003Delivered on: 12 November 2003
Satisfied on: 17 January 2009
Persons entitled: Regency Assets Limited (The Participant)

Classification: Northern ireland deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right title and interest in and to the applicable charged monies and to the originator collection accounts. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 12 November 2003
Satisfied on: 17 January 2009
Persons entitled: Regency Assets Limited (The Participant)

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the chargor to the participant under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the applicable charged monies; the originator collection accounts. See the mortgage charge document for full details.
Fully Satisfied
27 November 1990Delivered on: 10 December 1990
Satisfied on: 24 December 1991
Persons entitled: Barclay De Zoette Wedd Limited

Classification: Debenture
Secured details: All monies due or to become due from empire stores group PLC to the chargee as security agent for itself and the beneficiaries (as therein defined) underthe terms of the facility agreement and the facility letter both of even date.
Particulars: Floating charge over (for full details see form 395 & schedule attached). Undertaking and all property and assets.
Fully Satisfied
27 November 1990Delivered on: 6 December 1990
Satisfied on: 29 November 1996
Persons entitled: Royal Exchange Trust Company Limited

Classification: A fourth supplemental trust deed
Secured details: Securing 6 3/8 per cent debenture stock 1985/ 90,8 3/4 percent debenture stock 1991/96 and 9 1/4 percent debenture stock 1994/99 created under the various trust deeds and all other moneys due or to become due from the company and/or all or any of the other companies named therein to royal exchange trust company limited as secured by this deed.
Particulars: See doc M96 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2019Liquidators' statement of receipts and payments to 16 October 2019 (16 pages)
6 November 2018Registered office address changed from 2 Holdsworth Street Bradford West Yorkshire BD1 4AH to Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 6 November 2018 (2 pages)
1 November 2018Appointment of a voluntary liquidator (4 pages)
1 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-17
(1 page)
1 November 2018Declaration of solvency (5 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
7 November 2017Notification of Jean-Joel Huber as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
7 November 2017Notification of Jean-Joel Huber as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
4 January 2017Termination of appointment of Karen Hazeldine as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Karen Hazeldine as a director on 30 December 2016 (1 page)
6 December 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 December 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 600
(3 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 600
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 April 2015Appointment of Mrs Karen Hazeldine as a director on 25 March 2015 (2 pages)
2 April 2015Appointment of Mrs Karen Hazeldine as a director on 25 March 2015 (2 pages)
20 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 600
(3 pages)
20 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 600
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 August 2014Termination of appointment of Michael Truluck as a director on 4 August 2014 (1 page)
6 August 2014Termination of appointment of Michael Truluck as a director on 4 August 2014 (1 page)
6 August 2014Termination of appointment of Michael Truluck as a director on 4 August 2014 (1 page)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 600
(4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 600
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
24 July 2013Termination of appointment of Andrew Roberts as a director (1 page)
24 July 2013Termination of appointment of Andrew Roberts as a director (1 page)
2 July 2013Appointment of Ms Nathalie Catherine Balla as a director (2 pages)
2 July 2013Termination of appointment of Nathalie Balla as a director (1 page)
2 July 2013Appointment of Ms Nathalie Catherine Balla as a director (2 pages)
2 July 2013Termination of appointment of Nathalie Balla as a director (1 page)
2 July 2013Termination of appointment of Francoise Deve as a director (1 page)
2 July 2013Termination of appointment of Francoise Deve as a director (1 page)
21 February 2013Appointment of Mr Jean Joel Huber as a director (2 pages)
21 February 2013Appointment of Mr Jean Joel Huber as a director (2 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
18 July 2012Appointment of Mr Andrew William Roberts as a director (2 pages)
18 July 2012Appointment of Mr Andrew William Roberts as a director (2 pages)
1 December 2011Appointment of Francoise Suzanne Marcelle Deve as a director (2 pages)
1 December 2011Termination of appointment of Hans Ohlsson as a director (1 page)
1 December 2011Appointment of Francoise Suzanne Marcelle Deve as a director (2 pages)
1 December 2011Termination of appointment of Hans Ohlsson as a director (1 page)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 September 2011Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages)
11 April 2011Full accounts made up to 31 December 2010 (19 pages)
11 April 2011Full accounts made up to 31 December 2010 (19 pages)
11 February 2011Termination of appointment of Benoit Cambier as a director (1 page)
11 February 2011Termination of appointment of Benoit Cambier as a director (1 page)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
28 July 2010Termination of appointment of Alan Thomson as a director (1 page)
28 July 2010Termination of appointment of Alan Thomson as a director (1 page)
28 July 2010Appointment of Mr Michael Truluck as a director (2 pages)
28 July 2010Appointment of Mr Michael Truluck as a director (2 pages)
22 June 2010Full accounts made up to 2 January 2010 (19 pages)
22 June 2010Full accounts made up to 2 January 2010 (19 pages)
22 June 2010Full accounts made up to 2 January 2010 (19 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Benoit Marie Joseph Cambier on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Alan Thomson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Alan Thomson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Hans Ohlsson on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Benoit Marie Joseph Cambier on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Hans Ohlsson on 13 November 2009 (2 pages)
5 November 2009Full accounts made up to 27 December 2008 (19 pages)
5 November 2009Full accounts made up to 27 December 2008 (19 pages)
8 May 2009Director appointed hans ohlsson (3 pages)
8 May 2009Director appointed hans ohlsson (3 pages)
24 April 2009Appointment terminated director stephane roche (1 page)
24 April 2009Appointment terminated director stephane roche (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 December 2008Director appointed alan colin thomson (3 pages)
24 December 2008Director appointed alan colin thomson (3 pages)
23 December 2008Appointment terminated director jane madeley (1 page)
23 December 2008Appointment terminated director jane madeley (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Return made up to 22/10/08; full list of members (4 pages)
12 December 2008Location of debenture register (1 page)
12 December 2008Registered office changed on 12/12/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH united kingdom (1 page)
12 December 2008Registered office changed on 12/12/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH united kingdom (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Return made up to 22/10/08; full list of members (4 pages)
12 December 2008Location of register of members (1 page)
3 September 2008Appointment terminated secretary ellen mclaughlin (1 page)
3 September 2008Appointment terminated secretary ellen mclaughlin (1 page)
3 September 2008Registered office changed on 03/09/2008 from balme street bradford west yorkshire BD1 4AL (1 page)
3 September 2008Registered office changed on 03/09/2008 from balme street bradford west yorkshire BD1 4AL (1 page)
5 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
5 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
5 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
5 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
31 July 2008Full accounts made up to 29 December 2007 (18 pages)
31 July 2008Full accounts made up to 29 December 2007 (18 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
28 October 2007Full accounts made up to 30 December 2006 (18 pages)
28 October 2007Full accounts made up to 30 December 2006 (18 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
10 November 2006Return made up to 22/10/06; full list of members (3 pages)
10 November 2006Return made up to 22/10/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 18 canal road bradford west yorkshire BD99 4XB (1 page)
17 January 2006Registered office changed on 17/01/06 from: 18 canal road bradford west yorkshire BD99 4XB (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 1 January 2005 (16 pages)
9 November 2005Full accounts made up to 1 January 2005 (16 pages)
9 November 2005Full accounts made up to 1 January 2005 (16 pages)
7 November 2005Location of debenture register (1 page)
7 November 2005Location of register of members (1 page)
7 November 2005Return made up to 22/10/05; full list of members (3 pages)
7 November 2005Registered office changed on 07/11/05 from: balme street bradford west yorkshire BD1 4AL (1 page)
7 November 2005Location of register of members (1 page)
7 November 2005Location of debenture register (1 page)
7 November 2005Registered office changed on 07/11/05 from: balme street bradford west yorkshire BD1 4AL (1 page)
7 November 2005Return made up to 22/10/05; full list of members (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
19 November 2004Return made up to 22/10/04; full list of members (3 pages)
19 November 2004Return made up to 22/10/04; full list of members (3 pages)
3 November 2004Full accounts made up to 27 December 2003 (16 pages)
3 November 2004Full accounts made up to 27 December 2003 (16 pages)
25 October 2004Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page)
25 October 2004Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page)
25 May 2004Director's particulars changed (2 pages)
25 May 2004Director's particulars changed (2 pages)
17 November 2003Return made up to 22/10/03; full list of members (8 pages)
17 November 2003Return made up to 22/10/03; full list of members (8 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
4 July 2003Full accounts made up to 28 December 2002 (17 pages)
4 July 2003Full accounts made up to 28 December 2002 (17 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
19 November 2002Return made up to 22/10/02; full list of members (8 pages)
19 November 2002Return made up to 22/10/02; full list of members (8 pages)
8 July 2002Full accounts made up to 29 December 2001 (14 pages)
8 July 2002Full accounts made up to 29 December 2001 (14 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
5 November 2001Return made up to 22/10/01; full list of members (7 pages)
5 November 2001Return made up to 22/10/01; full list of members (7 pages)
13 June 2001Full accounts made up to 30 December 2000 (14 pages)
13 June 2001Full accounts made up to 30 December 2000 (14 pages)
6 November 2000Return made up to 22/10/00; full list of members (7 pages)
6 November 2000Return made up to 22/10/00; full list of members (7 pages)
13 June 2000Full accounts made up to 1 January 2000 (15 pages)
13 June 2000Full accounts made up to 1 January 2000 (15 pages)
13 June 2000Full accounts made up to 1 January 2000 (15 pages)
25 April 2000New director appointed (3 pages)
25 April 2000New director appointed (3 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (2 pages)
19 April 2000Director resigned (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
6 December 1999Return made up to 22/10/99; full list of members (7 pages)
6 December 1999Return made up to 22/10/99; full list of members (7 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
26 July 1999Full accounts made up to 2 January 1999 (14 pages)
26 July 1999Full accounts made up to 2 January 1999 (14 pages)
26 July 1999Full accounts made up to 2 January 1999 (14 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
2 November 1998Return made up to 22/10/98; full list of members (8 pages)
2 November 1998Return made up to 22/10/98; full list of members (8 pages)
31 October 1998Full accounts made up to 3 January 1998 (14 pages)
31 October 1998Full accounts made up to 3 January 1998 (14 pages)
31 October 1998Full accounts made up to 3 January 1998 (14 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
30 October 1997Return made up to 22/10/97; full list of members (8 pages)
30 October 1997Return made up to 22/10/97; full list of members (8 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (3 pages)
7 August 1997New director appointed (3 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (4 pages)
7 August 1997New director appointed (4 pages)
13 May 1997Memorandum and Articles of Association (16 pages)
13 May 1997Memorandum and Articles of Association (16 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 May 1997Registered office changed on 12/05/97 from: 18 canal road bradford 1 yorkshire BD99 4XB (1 page)
12 May 1997Registered office changed on 12/05/97 from: 18 canal road bradford 1 yorkshire BD99 4XB (1 page)
7 May 1997Full accounts made up to 28 December 1996 (6 pages)
7 May 1997Full accounts made up to 28 December 1996 (6 pages)
2 May 1997Company name changed empire shopper LIMITED\certificate issued on 02/05/97 (2 pages)
2 May 1997Company name changed empire shopper LIMITED\certificate issued on 02/05/97 (2 pages)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (3 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
29 November 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Return made up to 22/10/96; full list of members (6 pages)
19 November 1996Return made up to 22/10/96; full list of members (6 pages)
3 August 1996Full accounts made up to 30 December 1995 (6 pages)
3 August 1996Full accounts made up to 30 December 1995 (6 pages)
15 November 1995Return made up to 22/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1995Return made up to 22/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1995Full accounts made up to 31 December 1994 (6 pages)
12 June 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
2 February 1990Company name changed\certificate issued on 02/02/90 (2 pages)
2 February 1990Company name changed\certificate issued on 02/02/90 (2 pages)
19 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
19 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 November 1945Certificate of incorporation (1 page)
13 November 1945Certificate of incorporation (1 page)