Halifax
West Yorkshire
HX2 9TN
Secretary Name | Mrs Nicola Jane Hardcastle |
---|---|
Status | Closed |
Appointed | 15 October 2010(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Director Name | Edward Armstrong |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Director Of Design |
Correspondence Address | 9 Whitton Close Bessacarr Doncaster South Yorkshire DN4 7RB |
Director Name | Alan Bolton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Operations Director |
Correspondence Address | 32 Manor Approach Kimberworth Rotherham South Yorkshire S61 1PY |
Director Name | Kevin Ohle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Rosegarth 44 Grove Road Ilkley West Yorkshire LS29 9QF |
Director Name | Mr Richard Hugh Reynolds |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Denton Ilkley West Yorkshire LS29 0HE |
Director Name | Alan Wormwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 The Spinney Brighouse West Yorkshire HD6 2JW |
Secretary Name | Alan Wormwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 10 The Spinney Brighouse West Yorkshire HD6 2JW |
Director Name | Frank Russell Harper |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1996) |
Role | Manufacturing Director |
Correspondence Address | 2 Broadstairs Close Sutton Hull North Humberside HU8 9UR |
Secretary Name | Kevin Ohle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2003(31 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | Rosegarth 44 Grove Road Ilkley West Yorkshire LS29 9QF |
Secretary Name | Ms Ruth Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 502 Broad Lane Leeds West Yorkshire LS13 3HB |
Director Name | Martin James Elgood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(34 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 32 Grove Road Ilkley West Yorkshire LS29 9QE |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(34 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 502 Broad Lane Leeds West Yorkshire LS13 3HB |
Director Name | Mr Nicholas Giovanni Lewis Friend |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | MD |
Country of Residence | England |
Correspondence Address | 21 Calver Mill Calver Hope Valley Derbyshire S32 3YU |
Website | gower-furniture.co.uk |
---|---|
Telephone | 01422 232200 |
Telephone region | Halifax |
Registered Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Gower Furniture LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 June 1986 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (3 pages) |
25 September 2018 | Statement by Directors (1 page) |
25 September 2018 | Solvency Statement dated 19/09/18 (1 page) |
25 September 2018 | Resolutions
|
25 September 2018 | Statement of capital on 25 September 2018
|
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Secretary's details changed for Nicola Saul on 30 December 2014 (1 page) |
30 April 2015 | Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages) |
30 April 2015 | Secretary's details changed for Nicola Saul on 30 December 2014 (1 page) |
30 April 2015 | Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 October 2014 | Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Termination of appointment of Ruth Moran as a secretary (1 page) |
16 November 2010 | Appointment of Nicola Saul as a director (2 pages) |
16 November 2010 | Termination of appointment of Ruth Moran as a secretary (1 page) |
16 November 2010 | Termination of appointment of Ruth Moran as a director (1 page) |
16 November 2010 | Appointment of Nicola Saul as a director (2 pages) |
16 November 2010 | Appointment of Nicola Saul as a secretary (1 page) |
16 November 2010 | Termination of appointment of Ruth Moran as a director (1 page) |
16 November 2010 | Appointment of Nicola Saul as a secretary (1 page) |
1 October 2010 | Termination of appointment of Nicholas Friend as a director (1 page) |
1 October 2010 | Termination of appointment of Nicholas Friend as a director (1 page) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / nicholas friend / 13/12/2008 (1 page) |
5 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / nicholas friend / 13/12/2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Return made up to 13/12/03; full list of members
|
26 March 2004 | Return made up to 13/12/03; full list of members
|
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
19 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
17 November 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
25 January 2001 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
25 January 2001 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
25 January 2001 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
29 January 2000 | Accounts for a dormant company made up to 3 April 1999 (7 pages) |
29 January 2000 | Accounts for a dormant company made up to 3 April 1999 (7 pages) |
29 January 2000 | Accounts for a dormant company made up to 3 April 1999 (7 pages) |
29 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (10 pages) |
23 December 1998 | Return made up to 13/12/98; no change of members
|
23 December 1998 | Return made up to 13/12/98; no change of members
|
1 February 1998 | Full accounts made up to 29 March 1997 (15 pages) |
1 February 1998 | Full accounts made up to 29 March 1997 (15 pages) |
2 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 30 March 1996 (15 pages) |
26 January 1997 | Full accounts made up to 30 March 1996 (15 pages) |
10 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
26 April 1996 | Company name changed gower furniture LIMITED\certificate issued on 29/04/96 (2 pages) |
26 April 1996 | Company name changed gower furniture LIMITED\certificate issued on 29/04/96 (2 pages) |
15 January 1996 | Return made up to 13/12/95; full list of members (8 pages) |
15 January 1996 | Return made up to 13/12/95; full list of members (8 pages) |
9 November 1995 | Full accounts made up to 1 April 1995 (15 pages) |
9 November 1995 | Full accounts made up to 1 April 1995 (15 pages) |
9 November 1995 | Full accounts made up to 1 April 1995 (15 pages) |
26 July 1986 | Return made up to 24/07/86; full list of members (5 pages) |
26 July 1986 | Full accounts made up to 31 March 1986 (15 pages) |