Company NameHermit Wool Shops Limited
Company StatusDissolved
Company Number00800144
CategoryPrivate Limited Company
Incorporation Date8 April 1964(60 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Richard William Davis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Grange Lane
Mountsorrel
Loughborough
Leicestershire
LE12 7HY
Director NameStephanie Linda Davis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Correspondence Address95 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Director NameSusan Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleRetail Consultant
Correspondence AddressTreesholme
Knott Lane Rawdon
Leeds
West Yorkshire
LS19 6JW
Secretary NameStephanie Linda Davis
NationalityBritish
StatusCurrent
Appointed10 December 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Correspondence Address95 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB

Location

Registered AddressSuite 8
Crown House
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 September 1999Dissolved (1 page)
29 June 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
15 November 1996Liquidators statement of receipts and payments (6 pages)
3 June 1996Liquidators statement of receipts and payments (6 pages)
22 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 April 1995Registered office changed on 23/04/95 from: 102 chaworth road west bridgford nottingham NG2 7AD (1 page)
8 April 1964Certificate of incorporation (1 page)