Company NameViolincharm Limited
Company StatusDissolved
Company Number01497356
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)
Dissolution Date15 March 2024 (1 month, 1 week 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 NameMrs Diane Elizabeth Collett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 15 March 2024)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director NameMr Paul Collett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 15 March 2024)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director NameMrs Irene Elizabeth Donlan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 15 March 2024)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
Secretary NameMrs Diane Elizabeth Collett
NationalityBritish
StatusClosed
Appointed17 April 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH

Contact

Telephone01274 851281
Telephone regionBradford

Location

Registered AddressC/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2012
Net Worth£85,432
Cash£30,030
Current Liabilities£17,529

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 July 1992Delivered on: 10 July 1992
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: Industrial premises sykes street cleckheaton bradford west yorkshire t/n wyk 234697.
Outstanding

Filing History

21 January 2021Liquidators' statement of receipts and payments to 11 November 2020 (20 pages)
15 January 2020Liquidators' statement of receipts and payments to 11 November 2019 (20 pages)
30 November 2018Registered office address changed from 8/10 Cheapside Cleckheaton Nr Bradford BD19 5AF to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 November 2018 (2 pages)
28 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
(1 page)
28 November 2018Appointment of a voluntary liquidator (3 pages)
28 November 2018Statement of affairs (11 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Register inspection address has been changed from C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Register(s) moved to registered office address (1 page)
17 April 2014Register inspection address has been changed from C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page)
17 April 2014Register(s) moved to registered office address (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Director's details changed for Mrs Diane Elizabeth Collett on 17 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Paul Collett on 17 April 2011 (2 pages)
13 May 2011Director's details changed for Mrs Irene Elizabeth Donlan on 17 April 2011 (2 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Mrs Diane Elizabeth Collett on 17 April 2011 (2 pages)
13 May 2011Secretary's details changed for Mrs Diane Elizabeth Collett on 17 April 2011 (1 page)
13 May 2011Director's details changed for Mrs Irene Elizabeth Donlan on 17 April 2011 (2 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Mrs Diane Elizabeth Collett on 17 April 2011 (1 page)
13 May 2011Director's details changed for Mr Paul Collett on 17 April 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Director's details changed for Mrs Diane Elizabeth Collett on 17 April 2010 (2 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Mr Paul Collett on 17 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Irene Elizabeth Donlan on 17 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Irene Elizabeth Donlan on 17 April 2010 (2 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mrs Diane Elizabeth Collett on 17 April 2010 (2 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mr Paul Collett on 17 April 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 April 2008Return made up to 17/04/08; full list of members (4 pages)
23 April 2008Return made up to 17/04/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 May 2007Return made up to 17/04/07; full list of members (3 pages)
10 May 2007Return made up to 17/04/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 17/04/06; full list of members (3 pages)
2 May 2006Return made up to 17/04/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 17/04/05; full list of members (3 pages)
24 May 2005Return made up to 17/04/05; full list of members (3 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 17/04/03; full list of members (7 pages)
15 May 2003Return made up to 17/04/03; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 April 2002Return made up to 17/04/02; full list of members (7 pages)
26 April 2002Return made up to 17/04/02; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Return made up to 17/04/01; full list of members (7 pages)
17 May 2001Return made up to 17/04/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
15 May 2000Return made up to 17/04/00; full list of members (7 pages)
15 May 2000Return made up to 17/04/00; full list of members (7 pages)
9 June 1999Return made up to 17/04/99; full list of members (6 pages)
9 June 1999Return made up to 17/04/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Full accounts made up to 31 December 1998 (13 pages)
25 June 1998Accounting reference date extended from 13/07/98 to 31/12/98 (1 page)
25 June 1998Accounting reference date extended from 13/07/98 to 31/12/98 (1 page)
15 May 1998Full accounts made up to 13 July 1997 (13 pages)
15 May 1998Full accounts made up to 13 July 1997 (13 pages)
7 May 1998Return made up to 17/04/98; no change of members (4 pages)
7 May 1998Return made up to 17/04/98; no change of members (4 pages)
9 May 1997Return made up to 17/04/97; no change of members (4 pages)
9 May 1997Full accounts made up to 13 July 1996 (13 pages)
9 May 1997Return made up to 17/04/97; no change of members (4 pages)
9 May 1997Full accounts made up to 13 July 1996 (13 pages)
16 May 1996Full accounts made up to 13 July 1995 (11 pages)
16 May 1996Return made up to 17/04/96; full list of members (6 pages)
16 May 1996Full accounts made up to 13 July 1995 (11 pages)
16 May 1996Return made up to 17/04/96; full list of members (6 pages)
5 May 1995Return made up to 17/04/95; no change of members (4 pages)
5 May 1995Full accounts made up to 13 July 1994 (11 pages)
5 May 1995Full accounts made up to 13 July 1994 (11 pages)
5 May 1995Return made up to 17/04/95; no change of members (4 pages)