Morley
Leeds
West Yorkshire
LS27 8QE
Director Name | Mr Nicholas John Waines |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (closed 29 April 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Flat Opulent Designs The Flat Opulent Designs 16 The Grove Ilkley LS29 9EG |
Secretary Name | Patricia Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22a The Grove Ilkley West Yorkshire LS29 9EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Clark Business Recovery Limited York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £389,131 |
Cash | £3,018 |
Current Liabilities | £49,373 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2016 | Final Gazette dissolved following liquidation (1 page) |
29 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 January 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 February 2015 | Appointment of a voluntary liquidator (2 pages) |
3 February 2015 | Appointment of a voluntary liquidator (2 pages) |
3 February 2015 | Declaration of solvency (3 pages) |
3 February 2015 | Declaration of solvency (3 pages) |
3 February 2015 | Resolutions
|
23 January 2015 | Registered 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 2015 | Registered 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 2014 | Register 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 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Register 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 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Termination of appointment of Patricia Walton as a secretary on 31 December 2013 (1 page) |
10 October 2014 | Termination of appointment of Patricia Walton as a secretary on 31 December 2013 (1 page) |
11 August 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Register 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 2013 | Register 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 2013 | Register(s) moved to registered office address (1 page) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Register(s) moved to registered office address (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 December 2012 | Register(s) moved to registered inspection location (1 page) |
3 December 2012 | Register(s) moved to registered inspection location (1 page) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Register inspection address has been changed (1 page) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Secretary's details changed for Patricia Walton on 24 November 2011 (1 page) |
28 November 2011 | Secretary's details changed for Patricia Walton on 24 November 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 December 2009 | Director's details changed for Mr David Thomas Giddings on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas John Waines on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr David Thomas Giddings on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Nicholas John Waines on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr David Thomas Giddings on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nicholas John Waines on 3 December 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
14 February 2008 | Particulars of mortgage/charge (4 pages) |
14 February 2008 | Particulars of mortgage/charge (4 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2007 | Company name changed opulent designs LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed opulent designs LIMITED\certificate issued on 27/12/07 (2 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
21 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
21 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
2 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
10 August 2004 | Memorandum and Articles of Association (8 pages) |
10 August 2004 | Memorandum and Articles of Association (8 pages) |
22 July 2004 | Company name changed shanty international importers l imited\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed shanty international importers l imited\certificate issued on 22/07/04 (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 40 peel street morley leeds LS27 8QE (1 page) |
12 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 40 peel street morley leeds LS27 8QE (1 page) |
6 December 2003 | Return made up to 26/11/03; full list of members
|
6 December 2003 | Return made up to 26/11/03; full list of members
|
27 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
27 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
9 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
14 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
14 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
28 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members
|
29 November 2000 | Return made up to 26/11/00; full list of members
|
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Full accounts made up to 31 January 2000 (13 pages) |
29 March 2000 | Full accounts made up to 31 January 2000 (13 pages) |
22 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
15 November 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
15 November 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
17 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 January 1998 | Return made up to 26/11/97; no change of members (4 pages) |
21 January 1998 | Return made up to 26/11/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 February 1997 | Return made up to 26/11/96; no change of members
|
13 February 1997 | Return made up to 26/11/96; no change of members
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |