Company NameOpulent Designs Holdings Limited
Company StatusDissolved
Company Number02665974
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 5 months ago)
Dissolution Date29 April 2016 (7 years, 12 months ago)
Previous NamesShanty International Importers Limited and Opulent Designs Limited

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 NameMr David Thomas Giddings
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(same day as company formation)
RoleImporter & Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address40 Peel Street
Morley
Leeds
West Yorkshire
LS27 8QE
Director NameMr Nicholas John Waines
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(5 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 29 April 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat Opulent Designs The Flat Opulent Designs
16 The Grove
Ilkley
LS29 9EG
Secretary NamePatricia Walton
NationalityBritish
StatusResigned
Appointed26 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address22a The Grove
Ilkley
West Yorkshire
LS29 9EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Clark Business Recovery Limited
York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£389,131
Cash£3,018
Current Liabilities£49,373

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 April 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Return of final meeting in a members' voluntary winding up (9 pages)
29 January 2016Return of final meeting in a members' voluntary winding up (9 pages)
3 February 2015Appointment of a voluntary liquidator (2 pages)
3 February 2015Appointment of a voluntary liquidator (2 pages)
3 February 2015Declaration of solvency (3 pages)
3 February 2015Declaration of solvency (3 pages)
3 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-22
(1 page)
23 January 2015Registered office address changed from 22a the Grove Ilkley West Yorkshire LS29 9EG to C/O Clark Business Recovery Limited York Place Leeds LS1 2EY on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 22a the Grove Ilkley West Yorkshire LS29 9EG to C/O Clark Business Recovery Limited York Place Leeds LS1 2EY on 23 January 2015 (1 page)
10 December 2014Register inspection address has been changed from 16 the Grove Ilkley West Yorkshire LS29 9EG England to 22a the Grove Ilkley West Yorkshire LS29 9EG (1 page)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 52
(5 pages)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 52
(5 pages)
10 December 2014Register inspection address has been changed from 16 the Grove Ilkley West Yorkshire LS29 9EG England to 22a the Grove Ilkley West Yorkshire LS29 9EG (1 page)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2014Termination of appointment of Patricia Walton as a secretary on 31 December 2013 (1 page)
10 October 2014Termination of appointment of Patricia Walton as a secretary on 31 December 2013 (1 page)
11 August 2014Registered office address changed from 16 the Grove Ilkley Yorkshire LS29 9EG to 22a the Grove Ilkley West Yorkshire LS29 9EG on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 16 the Grove Ilkley Yorkshire LS29 9EG to 22a the Grove Ilkley West Yorkshire LS29 9EG on 11 August 2014 (1 page)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 52
(5 pages)
26 November 2013Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR United Kingdom (1 page)
26 November 2013Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR United Kingdom (1 page)
26 November 2013Register(s) moved to registered office address (1 page)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 52
(5 pages)
26 November 2013Register(s) moved to registered office address (1 page)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Register(s) moved to registered inspection location (1 page)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 November 2012Register inspection address has been changed (1 page)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 November 2012Register inspection address has been changed (1 page)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
28 November 2011Secretary's details changed for Patricia Walton on 24 November 2011 (1 page)
28 November 2011Secretary's details changed for Patricia Walton on 24 November 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 December 2009Director's details changed for Mr David Thomas Giddings on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas John Waines on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr David Thomas Giddings on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Nicholas John Waines on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr David Thomas Giddings on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas John Waines on 3 December 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
10 December 2008Return made up to 24/11/08; full list of members (4 pages)
10 December 2008Return made up to 24/11/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
14 February 2008Particulars of mortgage/charge (4 pages)
14 February 2008Particulars of mortgage/charge (4 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Company name changed opulent designs LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed opulent designs LIMITED\certificate issued on 27/12/07 (2 pages)
10 December 2007Return made up to 24/11/07; full list of members (2 pages)
10 December 2007Return made up to 24/11/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 December 2006Return made up to 24/11/06; full list of members (7 pages)
6 December 2006Return made up to 24/11/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2005Return made up to 26/11/05; full list of members (7 pages)
6 December 2005Return made up to 26/11/05; full list of members (7 pages)
21 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
21 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
2 December 2004Return made up to 26/11/04; full list of members (7 pages)
2 December 2004Return made up to 26/11/04; full list of members (7 pages)
10 August 2004Memorandum and Articles of Association (8 pages)
10 August 2004Memorandum and Articles of Association (8 pages)
22 July 2004Company name changed shanty international importers l imited\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed shanty international importers l imited\certificate issued on 22/07/04 (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 40 peel street morley leeds LS27 8QE (1 page)
12 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 July 2004Registered office changed on 12/07/04 from: 40 peel street morley leeds LS27 8QE (1 page)
6 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
9 December 2002Return made up to 26/11/02; full list of members (8 pages)
9 December 2002Return made up to 26/11/02; full list of members (8 pages)
14 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
14 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
28 November 2001Return made up to 26/11/01; full list of members (7 pages)
28 November 2001Return made up to 26/11/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 November 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
29 March 2000Full accounts made up to 31 January 2000 (13 pages)
29 March 2000Full accounts made up to 31 January 2000 (13 pages)
22 December 1999Return made up to 26/11/99; full list of members (6 pages)
22 December 1999Return made up to 26/11/99; full list of members (6 pages)
15 November 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
15 November 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
17 April 1999Full accounts made up to 31 December 1998 (13 pages)
17 April 1999Full accounts made up to 31 December 1998 (13 pages)
11 December 1998Return made up to 26/11/98; full list of members (6 pages)
11 December 1998Return made up to 26/11/98; full list of members (6 pages)
12 August 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1998Full accounts made up to 31 December 1997 (13 pages)
21 January 1998Return made up to 26/11/97; no change of members (4 pages)
21 January 1998Return made up to 26/11/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
13 February 1997Return made up to 26/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 February 1997Return made up to 26/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (11 pages)
7 June 1996Full accounts made up to 31 December 1995 (11 pages)
30 November 1995Return made up to 26/11/95; full list of members (6 pages)
30 November 1995Return made up to 26/11/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)