Company NameSmith Harrison(Shade Cards)Limited
Company StatusDissolved
Company Number00682290
CategoryPrivate Limited Company
Incorporation Date1 February 1961(63 years, 3 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs June Mildred Gardner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(33 years, 10 months after company formation)
Appointment Duration25 years, 8 months (closed 22 July 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Sellerdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9LJ
Secretary NameMrs June Mildred Gardner
NationalityBritish
StatusClosed
Appointed02 December 1994(33 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 22 July 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Sellerdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9LJ
Director NameMr Roger Gardner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(36 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 22 July 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address32 Sellerdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9LJ
Director NameIan David Gardner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(48 years, 5 months after company formation)
Appointment Duration11 years (closed 22 July 2020)
RoleCompany Director
Correspondence Address23 Gleneagles Court
Normanton
West Yorkshire
WF6 1WW
Director NameMartin Sykes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(48 years, 5 months after company formation)
Appointment Duration11 years (closed 22 July 2020)
RoleSales Director
Correspondence Address37 Latham Lane
Gomersal
West Yorkshire
BD19 4AL
Director NameMrs Julie Ann Holt
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1990(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 1994)
RoleClerical Assistant
Correspondence Address9 Beaufort Grove
Bradford
West Yorkshire
BD2 4LJ
Director NameMr Peter Holt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1990(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 1994)
RoleShade Card Manufacturer
Correspondence Address9 Beaufort Grove
Bradford
West Yorkshire
BD2 4LJ
Secretary NameMr Brian Tempest
NationalityBritish
StatusResigned
Appointed04 October 1990(29 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address15 Enfield Parade
Wibsey
Bradford
West Yorkshire
BD6 3HX
Director NamePeter John Holt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(33 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 November 1994)
RoleResearch Student
Correspondence Address9 Beaufort Grove
Bradford
West Yorkshire
BD2 4LJ
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(33 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 January 2001)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameJune Mildred Gardner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(33 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 02 December 1994)
RoleSecretary
Correspondence Address12 Greenacre Avenue
Wyke
Bradford
West Yorkshire
BD12 9DE
Director NameMr Brian Tempest
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 1997)
RoleCosting And Estimates
Correspondence Address15 Enfield Parade
Wibsey
Bradford
West Yorkshire
BD6 3HX

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£131,375
Cash£247
Current Liabilities£505,824

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a creditors' voluntary winding up (26 pages)
18 February 2020Liquidators' statement of receipts and payments to 11 December 2019 (27 pages)
8 February 2019Liquidators' statement of receipts and payments to 11 December 2018 (28 pages)
14 February 2018Liquidators' statement of receipts and payments to 11 December 2017 (20 pages)
14 March 2017Administrator's progress report to 12 December 2016 (20 pages)
14 March 2017Administrator's progress report to 12 December 2016 (20 pages)
12 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 October 2016Administrator's progress report to 7 July 2016 (19 pages)
18 October 2016Administrator's progress report to 7 July 2016 (19 pages)
30 March 2016Notice of deemed approval of proposals (1 page)
30 March 2016Notice of deemed approval of proposals (1 page)
29 March 2016Registered office address changed from Unit 2 Spencer Business Centre Factory Street Dudley Hill Bradford West Yorkshire BD4 9NW to 29 Park Square West Leeds LS1 2PQ on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from Unit 2 Spencer Business Centre Factory Street Dudley Hill Bradford West Yorkshire BD4 9NW to 29 Park Square West Leeds LS1 2PQ on 29 March 2016 (2 pages)
29 March 2016Statement of administrator's proposal (31 pages)
29 March 2016Statement of administrator's proposal (31 pages)
22 March 2016Statement of affairs with form 2.14B/2.15B (7 pages)
22 March 2016Statement of affairs with form 2.14B/2.15B (7 pages)
19 January 2016Appointment of an administrator (1 page)
19 January 2016Appointment of an administrator (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,300
(6 pages)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,300
(6 pages)
5 May 2015Registration of charge 006822900008, created on 5 May 2015 (14 pages)
5 May 2015Satisfaction of charge 6 in full (1 page)
5 May 2015Satisfaction of charge 006822900007 in full (1 page)
5 May 2015Satisfaction of charge 5 in full (1 page)
5 May 2015Registration of charge 006822900008, created on 5 May 2015 (14 pages)
5 May 2015Satisfaction of charge 006822900007 in full (1 page)
5 May 2015Satisfaction of charge 6 in full (1 page)
5 May 2015Registration of charge 006822900008, created on 5 May 2015 (14 pages)
5 May 2015Satisfaction of charge 5 in full (1 page)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,300
(7 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,300
(7 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 November 2013Registration of charge 006822900007 (19 pages)
19 November 2013Registration of charge 006822900007 (19 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 August 2010Director's details changed for Ian David Gardner on 12 August 2010 (2 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Ian David Gardner on 12 August 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 September 2009Director appointed martin sykes (2 pages)
10 September 2009Director appointed ian david gardner (2 pages)
10 September 2009Director appointed martin sykes (2 pages)
10 September 2009Director appointed ian david gardner (2 pages)
14 July 2009Return made up to 04/07/09; full list of members (3 pages)
14 July 2009Return made up to 04/07/09; full list of members (3 pages)
11 August 2008Return made up to 04/07/08; full list of members (3 pages)
11 August 2008Return made up to 04/07/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 August 2007Return made up to 04/07/07; full list of members (2 pages)
23 August 2007Return made up to 04/07/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 July 2006Return made up to 04/07/06; full list of members (2 pages)
28 July 2006Return made up to 04/07/06; full list of members (2 pages)
11 July 2005Return made up to 04/07/05; full list of members (2 pages)
11 July 2005Return made up to 04/07/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
14 July 2003Return made up to 04/07/03; full list of members (7 pages)
14 July 2003Return made up to 04/07/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 March 2003Registered office changed on 03/03/03 from: 5 burnett st bradford yorks BD1 5AP (1 page)
3 March 2003Registered office changed on 03/03/03 from: 5 burnett st bradford yorks BD1 5AP (1 page)
23 July 2002Return made up to 04/07/02; full list of members (7 pages)
23 July 2002Return made up to 04/07/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 July 2000Return made up to 04/07/00; full list of members (7 pages)
31 July 2000Return made up to 04/07/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1998Return made up to 04/07/98; full list of members; amend (6 pages)
12 October 1998Return made up to 04/07/98; full list of members; amend (6 pages)
21 September 1998Full accounts made up to 31 January 1998 (17 pages)
21 September 1998Full accounts made up to 31 January 1998 (17 pages)
14 August 1998Return made up to 04/07/98; full list of members (6 pages)
14 August 1998Return made up to 04/07/98; full list of members (6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
3 October 1997Full accounts made up to 31 January 1997 (11 pages)
3 October 1997Full accounts made up to 31 January 1997 (11 pages)
16 July 1997Return made up to 04/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1997Return made up to 04/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1996Return made up to 04/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1996Return made up to 04/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1996Full accounts made up to 31 January 1996 (11 pages)
17 July 1996Full accounts made up to 31 January 1996 (11 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (11 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (11 pages)
2 August 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 August 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 December 1994Memorandum and Articles of Association (10 pages)
11 December 1994Memorandum and Articles of Association (10 pages)
11 December 1994Memorandum and Articles of Association (10 pages)