Company NameFirths Wallpaper Stores Limited
Company StatusDissolved
Company Number00698564
CategoryPrivate Limited Company
Incorporation Date17 July 1961(62 years, 10 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBarry Hugh Firth
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1961(same day as company formation)
RoleCompany Director
Correspondence Address19a The Valley
Leeds
Yorkshire
LS17 7NL
Secretary NameSharon Cohen
NationalityBritish
StatusClosed
Appointed21 October 2004(43 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 13 March 2007)
RoleHousewife
Correspondence Address56/19 Givat, Ben Yoash
Askelon
Israel
Secretary NameSandra Vivienne Jennifer Firth
NationalityBritish
StatusResigned
Appointed22 February 1989(27 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address19a The Valley
Leeds
Yorkshire
LS17 7NL

Location

Registered Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£13,320
Cash£46,448
Current Liabilities£59,768

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Application for striking-off (1 page)
10 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Return made up to 21/08/05; full list of members (6 pages)
15 November 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 September 2004Return made up to 21/08/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
10 September 2003Return made up to 21/08/03; full list of members (6 pages)
27 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
4 February 2003Return made up to 21/08/02; full list of members (6 pages)
4 February 2003Registered office changed on 04/02/03 from: c/o victor d zermansky & co 10 butts court leeds 1 (1 page)
3 December 2002Particulars of mortgage/charge (3 pages)
8 July 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
24 October 2001Total exemption full accounts made up to 31 December 1999 (12 pages)
28 March 2001Return made up to 21/08/00; full list of members (6 pages)
15 December 2000Return made up to 21/08/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Return made up to 21/08/98; full list of members (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1997Return made up to 21/08/97; no change of members (4 pages)
5 November 1997Return made up to 21/08/96; full list of members (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 January 1996Return made up to 21/08/95; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)