Company NameStripe Limited
Company StatusDissolved
Company Number02912778
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Amardip Singh Bhullar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fern Croft
Scarcroft
Leeds
West Yorkshire
LS14 3JN
Director NameMr Ujjal Simon Bhullar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wyncroft Grove
Bramhope
Leeds
LS16 9DG
Secretary NameMr Ujjal Simon Bhullar
NationalityBritish
StatusClosed
Appointed23 July 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wyncroft Grove
Bramhope
Leeds
LS16 9DG
Director NameTalib Hussain
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleManager
Correspondence Address9 Mexborough Drive
Leeds
West Yorkshire
LS7 3EN
Secretary NameEileen Bradley
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Primrose Avenue
Swillington
Leeds
West Yorkshire
LS26 8UF
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressNational House
2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,702,182
Gross Profit£119,582
Net Worth£509,654
Cash£100
Current Liabilities£672,508

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
7 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Full accounts made up to 31 October 2004 (9 pages)
27 June 2005Registered office changed on 27/06/05 from: 3 park square east leeds west yorkshire LS1 2NE (1 page)
12 April 2005Return made up to 25/03/05; full list of members (7 pages)
4 November 2004Full accounts made up to 31 October 2003 (9 pages)
16 April 2004Return made up to 25/03/04; full list of members (7 pages)
4 September 2003Full accounts made up to 31 October 2002 (9 pages)
31 March 2003Return made up to 25/03/03; full list of members (7 pages)
11 September 2002New director appointed (3 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (3 pages)
4 September 2002Full accounts made up to 31 October 2001 (8 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
28 May 2002Return made up to 25/03/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 April 2001Return made up to 25/03/01; full list of members (6 pages)
12 December 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
9 April 1997Return made up to 25/03/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Registered office changed on 05/03/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
29 March 1996Return made up to 25/03/96; no change of members (4 pages)
29 January 1996Full accounts made up to 30 April 1995 (11 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
4 April 1995Return made up to 25/03/95; full list of members (6 pages)
25 March 1994Incorporation (18 pages)