Company NameEurostyle Furniture Limited
Company StatusDissolved
Company Number01037617
CategoryPrivate Limited Company
Incorporation Date10 January 1972(52 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesLadyship Industrial Holdings Limited and Gower International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nicola Jane Hardcastle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(38 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmfield Industrial Estate
Holmfield
Halifax
West Yorkshire
HX2 9TN
Secretary NameMrs Nicola Jane Hardcastle
StatusClosed
Appointed15 October 2010(38 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressHolmfield Industrial Estate
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameKevin Ohle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 December 1991(19 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NameMr Richard Hugh Reynolds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
Denton
Ilkley
West Yorkshire
LS29 0HE
Director NameAlan Wormwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Secretary NameAlan Wormwell
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Director NamePaul Ernest Bullivant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(20 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence Address9 Springfield Rise
Great Ouseburn
York
YO5 9SE
Director NameFrank Russell Harper
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address2 Broadstairs Close
Sutton
Hull
North Humberside
HU8 9UR
Director NameMr Peter Anthony Wrigley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Wyre Avenue
Kirkham
Preston
Lancashire
PR4 2YE
Director NameDavid Christopher Bullock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RoleManaging Director
Correspondence AddressHawthorne Cottage
239 Seabridge Lane
Newcastle
Staffordshire
ST5 3TB
Secretary NameKevin Ohle
NationalityIrish
StatusResigned
Appointed01 December 2003(31 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Secretary NameMs Ruth Moran
NationalityBritish
StatusResigned
Appointed01 August 2004(32 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMartin James Elgood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
32 Grove Road
Ilkley
West Yorkshire
LS29 9QE
Director NameRuth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(34 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(34 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMr Nicholas Giovanni Lewis Friend
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(35 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Calver Mill
Calver
Hope Valley
Derbyshire
S32 3YU

Contact

Websitegower-furniture.co.uk
Telephone01422 246201
Telephone regionHalifax

Location

Registered AddressHolmfield Industrial Estate
Holmfield
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

270.2k at £1Gower Furniture LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£270,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 September 1994Delivered on: 3 October 1994
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the west of topcliffe lane morley west yorkshire t/n wyk 320232.
Fully Satisfied
20 September 1994Delivered on: 3 October 1994
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of glen road morley west yorkshire t/n wyk 251482.
Fully Satisfied
20 September 1994Delivered on: 3 October 1994
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south east of glen road topcliffe lane morley west midlands t/n wyk 359807.
Fully Satisfied
20 September 1994Delivered on: 3 October 1994
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of topcliffe lane morley west yorkshire t/n wyk 320231.
Fully Satisfied
24 December 1991Delivered on: 8 January 1992
Satisfied on: 23 March 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from charco ninety nine limited to nat west investment bank limited as trustee for the noteholders (as defined) under the terms of a loan note instrument dated 24TH december 1991.
Particulars: (See form 395 for full 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
19 June 1986Delivered on: 4 July 1986
Satisfied on: 9 April 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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
1 August 1980Delivered on: 12 August 1980
Satisfied on: 9 April 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
25 September 2018Solvency Statement dated 19/09/18 (1 page)
25 September 2018Statement by Directors (1 page)
25 September 2018Statement of capital on 25 September 2018
  • GBP 1
(4 pages)
25 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 270,177
(3 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 270,177
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Secretary's details changed for Nicola Saul on 30 December 2014 (1 page)
30 April 2015Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages)
30 April 2015Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages)
30 April 2015Secretary's details changed for Nicola Saul on 30 December 2014 (1 page)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 270,177
(3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 270,177
(3 pages)
31 October 2014Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages)
31 October 2014Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 270,177
(3 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 270,177
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
16 November 2010Termination of appointment of Ruth Moran as a director (1 page)
16 November 2010Appointment of Nicola Saul as a director (2 pages)
16 November 2010Termination of appointment of Ruth Moran as a secretary (1 page)
16 November 2010Termination of appointment of Ruth Moran as a secretary (1 page)
16 November 2010Appointment of Nicola Saul as a director (2 pages)
16 November 2010Appointment of Nicola Saul as a secretary (1 page)
16 November 2010Termination of appointment of Ruth Moran as a director (1 page)
16 November 2010Appointment of Nicola Saul as a secretary (1 page)
1 October 2010Termination of appointment of Nicholas Friend as a director (1 page)
1 October 2010Termination of appointment of Nicholas Friend as a director (1 page)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 13/12/08; full list of members (3 pages)
6 January 2009Return made up to 13/12/08; full list of members (3 pages)
5 January 2009Director's change of particulars / nicholas friend / 13/12/2008 (1 page)
5 January 2009Director's change of particulars / nicholas friend / 13/12/2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 13/12/07; full list of members (2 pages)
1 February 2008Return made up to 13/12/07; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
15 January 2007Return made up to 13/12/06; full list of members (7 pages)
15 January 2007Return made up to 13/12/06; full list of members (7 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Return made up to 13/12/05; full list of members (7 pages)
22 February 2006Director resigned (1 page)
22 February 2006Return made up to 13/12/05; full list of members (7 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 13/12/04; full list of members (7 pages)
26 January 2005Return made up to 13/12/04; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 December 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Return made up to 13/12/03; full list of members (7 pages)
26 March 2004Return made up to 13/12/03; full list of members (7 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
19 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 November 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
17 November 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 January 2003Return made up to 13/12/02; full list of members (7 pages)
10 January 2003Return made up to 13/12/02; full list of members (7 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 January 2002Return made up to 13/12/01; full list of members (7 pages)
9 January 2002Return made up to 13/12/01; full list of members (7 pages)
25 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
25 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
25 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
29 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
29 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
29 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
29 December 1999Return made up to 13/12/99; full list of members (7 pages)
29 December 1999Return made up to 13/12/99; full list of members (7 pages)
1 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
1 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
23 December 1998Return made up to 13/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Return made up to 13/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Full accounts made up to 29 March 1997 (14 pages)
5 February 1998Full accounts made up to 29 March 1997 (14 pages)
2 January 1998Return made up to 13/12/97; no change of members (4 pages)
2 January 1998Return made up to 13/12/97; no change of members (4 pages)
25 January 1997Full accounts made up to 30 March 1996 (16 pages)
25 January 1997Full accounts made up to 30 March 1996 (16 pages)
10 January 1997Return made up to 13/12/96; full list of members (6 pages)
10 January 1997Return made up to 13/12/96; full list of members (6 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
15 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1995Full accounts made up to 1 April 1995 (16 pages)
9 November 1995Full accounts made up to 1 April 1995 (16 pages)
9 November 1995Full accounts made up to 1 April 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
26 July 1986Full accounts made up to 31 March 1986 (12 pages)
26 July 1986Annual return made up to 24/07/86 (4 pages)