Company NameThat's Entertainment (Yorkshire) Limited
Company StatusDissolved
Company Number02572785
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)
Dissolution Date22 December 2011 (12 years, 4 months ago)
Previous NameManchester Video Exchange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSuzanne Knapton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1993(2 years after company formation)
Appointment Duration18 years, 11 months (closed 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chiltern Drive
Mirfield
West Yorkshire
WF14 8PZ
Secretary NameAndrew Knapton
NationalityBritish
StatusClosed
Appointed10 January 1993(2 years after company formation)
Appointment Duration18 years, 11 months (closed 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chiltern Drive
Mirfield
West Yorkshire
WF14 8PZ
Director NameAndrew Knapton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 22 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Chiltern Drive
Mirfield
West Yorkshire
WF14 8PZ

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,564
Cash£19,588
Current Liabilities£68,290

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2011Final Gazette dissolved following liquidation (1 page)
22 December 2011Final Gazette dissolved following liquidation (1 page)
22 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (2 pages)
22 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (2 pages)
22 September 2011Liquidators statement of receipts and payments to 16 September 2011 (2 pages)
22 September 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
22 September 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
13 August 2010Registered office address changed from 103 Heckmondwike Road Dewsbury West Yorkshire WF13 3PG on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 103 Heckmondwike Road Dewsbury West Yorkshire WF13 3PG on 13 August 2010 (2 pages)
10 August 2010Appointment of a voluntary liquidator (1 page)
10 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-30
(1 page)
10 August 2010Statement of affairs with form 4.19 (7 pages)
10 August 2010Appointment of a voluntary liquidator (1 page)
10 August 2010Statement of affairs with form 4.19 (7 pages)
10 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2010Director's details changed for Suzanne Knapton on 10 January 2010 (2 pages)
25 March 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(5 pages)
25 March 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(5 pages)
25 March 2010Director's details changed for Andrew Knapton on 10 January 2010 (2 pages)
25 March 2010Director's details changed for Andrew Knapton on 10 January 2010 (2 pages)
25 March 2010Director's details changed for Suzanne Knapton on 10 January 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 10/01/09; full list of members (4 pages)
4 August 2009Return made up to 10/01/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 April 2007Registered office changed on 02/04/07 from: 9 chiltern drive upper hopton mirfield west yorkshire WF14 8PZ (1 page)
2 April 2007Return made up to 10/01/07; full list of members (2 pages)
2 April 2007Return made up to 10/01/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 9 chiltern drive upper hopton mirfield west yorkshire WF14 8PZ (1 page)
29 November 2006Registered office changed on 29/11/06 from: 103 heckmondwike road dewsbury west yorkshire WF13 3PG (1 page)
29 November 2006Registered office changed on 29/11/06 from: 103 heckmondwike road dewsbury west yorkshire WF13 3PG (1 page)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 10/01/06; full list of members (7 pages)
19 January 2006Return made up to 10/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 March 2005Return made up to 10/01/05; full list of members (7 pages)
22 March 2005Return made up to 10/01/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 February 2004Return made up to 10/01/04; full list of members (7 pages)
2 February 2004Return made up to 10/01/04; full list of members (7 pages)
29 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
29 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
31 January 2002Return made up to 10/01/02; full list of members (6 pages)
31 January 2002Return made up to 10/01/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 April 2001Return made up to 10/01/01; full list of members (6 pages)
20 April 2001Return made up to 10/01/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Return made up to 10/01/00; full list of members (6 pages)
18 January 2000New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 46 maizebrook heckmondwike road dewsbury west yorkshire WF13 3TG (1 page)
11 October 1999Registered office changed on 11/10/99 from: 46 maizebrook heckmondwike road dewsbury west yorkshire WF13 3TG (1 page)
5 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 March 1999Return made up to 10/01/99; no change of members (4 pages)
1 March 1999Return made up to 10/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 March 1998Return made up to 10/01/98; full list of members (6 pages)
2 March 1998Return made up to 10/01/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 February 1997Return made up to 10/01/97; no change of members (4 pages)
24 February 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
26 September 1996Company name changed manchester video exchange limite d\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed manchester video exchange limite d\certificate issued on 27/09/96 (2 pages)
12 March 1996Return made up to 10/01/96; no change of members (4 pages)
12 March 1996Return made up to 10/01/96; no change of members (4 pages)
21 December 1995Return made up to 10/01/95; full list of members; amend (6 pages)
21 December 1995Return made up to 10/01/95; full list of members; amend (6 pages)
12 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)