Company NameWOR Limited
Company StatusDissolved
Company Number01037776
CategoryPrivate Limited Company
Incorporation Date11 January 1972(52 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameGower Furniture 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
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
Halifax
West Yorkshire
HX2 9TN
Director NameEdward Armstrong
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleDirector Of Design
Correspondence Address9 Whitton Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RB
Director NameAlan Bolton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleOperations Director
Correspondence Address32 Manor Approach
Kimberworth
Rotherham
South Yorkshire
S61 1PY
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 NameFrank Russell Harper
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1996)
RoleManufacturing Director
Correspondence Address2 Broadstairs Close
Sutton
Hull
North Humberside
HU8 9UR
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 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 232200
Telephone regionHalifax

Location

Registered AddressHolmfield Industrial Estate
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

250k at £1Gower Furniture LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,000

Accounts

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

Charges

19 June 1986Delivered on: 4 July 1986
Satisfied on: 6 May 2004
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
28 March 1983Delivered on: 7 April 1983
Satisfied on: 9 April 1992
Persons entitled: Charterhouse Saphet PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M37 for full details).
Fully Satisfied
21 September 1982Delivered on: 8 October 1982
Satisfied on: 9 April 1992
Persons entitled: Current Stockholders(For Full Details See Doc No M35)

Classification: Loan stock instrument
Secured details: All monies due or to become due from the company to the current stockholders under the terms of the instrument.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 March 1981Delivered on: 9 March 1981
Satisfied on: 25 July 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 August 1980Delivered on: 12 August 1980
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture dated 1 aug 1980
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 (see doc M33).
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 2018Statement by Directors (1 page)
25 September 2018Solvency Statement dated 19/09/18 (1 page)
25 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 September 2018Statement of capital on 25 September 2018
  • GBP 1
(4 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (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)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 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 250,000
(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 250,000
(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 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)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 250,000
(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 250,000
(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 250,000
(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 250,000
(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 secretary (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 director (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)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 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)
5 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 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)
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)
4 February 2008Return made up to 13/12/07; full list of members (2 pages)
4 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 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
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 2006Return made up to 13/12/05; full list of members (7 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
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)
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)
26 March 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(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 (8 pages)
25 January 2001Accounts for a dormant company made up to 1 April 2000 (8 pages)
25 January 2001Accounts for a dormant company made up to 1 April 2000 (8 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 (7 pages)
29 January 2000Accounts for a dormant company made up to 3 April 1999 (7 pages)
29 January 2000Accounts for a dormant company made up to 3 April 1999 (7 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 1999Full accounts made up to 28 March 1998 (10 pages)
1 February 1999Full accounts made up to 28 March 1998 (10 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)
1 February 1998Full accounts made up to 29 March 1997 (15 pages)
1 February 1998Full accounts made up to 29 March 1997 (15 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)
26 January 1997Full accounts made up to 30 March 1996 (15 pages)
26 January 1997Full accounts made up to 30 March 1996 (15 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)
26 April 1996Company name changed gower furniture LIMITED\certificate issued on 29/04/96 (2 pages)
26 April 1996Company name changed gower furniture LIMITED\certificate issued on 29/04/96 (2 pages)
15 January 1996Return made up to 13/12/95; full list of members (8 pages)
15 January 1996Return made up to 13/12/95; full list of members (8 pages)
9 November 1995Full accounts made up to 1 April 1995 (15 pages)
9 November 1995Full accounts made up to 1 April 1995 (15 pages)
9 November 1995Full accounts made up to 1 April 1995 (15 pages)
26 July 1986Return made up to 24/07/86; full list of members (5 pages)
26 July 1986Full accounts made up to 31 March 1986 (15 pages)