Company NameLiardo Limited
Company StatusDissolved
Company Number02417738
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Kathryn Belinda Lomas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(2 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 08 January 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Director NameDr Oliver Christopher Lomas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(11 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 08 January 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Secretary NameMrs Kathryn Belinda Lomas
NationalityBritish
StatusClosed
Appointed25 September 2003(14 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Director NameDavid Lomas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 September 2003)
RoleChartered Accountant
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Director NameChloe Alexandra Barker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 25 May 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Secretary NameChloe Alexandra Barker
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Secretary NameDavid Lomas
NationalityBritish
StatusResigned
Appointed06 August 1995(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 September 2003)
RoleCompany Director
Correspondence Address145 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ

Contact

Websitewww.ishfabrics.com
Telephone0114 2671964
Telephone regionSheffield

Location

Registered Address145 Chelsea Road
Sheffield
S11 9BQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£28,913
Cash£29,812
Current Liabilities£899

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
25 May 2018Termination of appointment of Chloe Alexandra Barker as a director on 25 May 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
(6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500
(6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Kathryn Belinda Lomas on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Oliver Christopher Lomas on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Oliver Christopher Lomas on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Kathryn Belinda Lomas on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Chloe Alexandra Barker on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Chloe Alexandra Barker on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Kathryn Belinda Lomas on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Chloe Alexandra Barker on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Oliver Christopher Lomas on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 February 2009Return made up to 31/10/08; full list of members (4 pages)
18 February 2009Return made up to 31/10/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008Return made up to 31/10/07; no change of members (7 pages)
17 January 2008Return made up to 31/10/07; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 November 2006Return made up to 31/10/06; full list of members (7 pages)
22 November 2006Return made up to 31/10/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 January 2006Return made up to 31/10/05; full list of members (8 pages)
19 January 2006Return made up to 31/10/05; full list of members (8 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 March 2005Return made up to 31/10/04; full list of members (8 pages)
1 March 2005Return made up to 31/10/04; full list of members (8 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
18 February 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 February 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 November 2002Return made up to 31/10/02; full list of members (9 pages)
6 November 2002Return made up to 31/10/02; full list of members (9 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 November 2001Ad 31/10/01--------- £ si 300@1=300 £ ic 200/500 (2 pages)
6 November 2001Ad 31/10/01--------- £ si 300@1=300 £ ic 200/500 (2 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
26 November 1999Return made up to 31/10/99; full list of members (7 pages)
26 November 1999Return made up to 31/10/99; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 November 1997Return made up to 31/10/97; full list of members (6 pages)
5 November 1997Return made up to 31/10/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
6 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (2 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (2 pages)
20 November 1995Return made up to 31/10/95; no change of members (4 pages)
20 November 1995Return made up to 31/10/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
29 August 1989Incorporation (12 pages)
29 August 1989Incorporation (12 pages)