Company NameHSL Chairs Limited
Company StatusDissolved
Company Number03040395
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NamePatricia Burrows
NationalityBritish
StatusClosed
Appointed06 July 1995(3 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jacksons Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0NS
Director NameWilliam John Burrows
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Blenheim Road
St Johns
Wakefield
WF1 3JZ
Director NameMr Timothy Harvey Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStone Acre
9 Stubham Rise, Middleton
Ilkley
West Yorkshire
LS29 0AP
Secretary NamePeter James Crichton
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
3 Mount Royd
Bradford
West Yorkshire
BD8 7AY
Director NameJeffrey Wilson Burrows
Date of BirthNovember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1995(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address4 Jacksons Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0NS
Director NameJonathan Alan Woodward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2006)
RoleManaging Director
Correspondence Address12 Denby Close
Birstall
Batley
West Yorkshire
WF17 9NY

Location

Registered AddressMeadow Lane
Dewsbury
West Yorkshire
WF13 2BE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (3 pages)
2 August 2010Application to strike the company off the register (3 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(4 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(4 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 April 2009Director's change of particulars / william burrows / 01/01/2009 (1 page)
29 April 2009Director's Change of Particulars / william burrows / 01/01/2009 / HouseName/Number was: 25, now: 19; Street was: park lane, now: blenheim road; Area was: west bretton, now: ; Post Code was: WF4 4JT, now: WF1 3JZ; Country was: , now: united kingdom (1 page)
24 February 2009Accounts made up to 30 April 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 February 2008Accounts made up to 30 April 2007 (1 page)
29 April 2007Return made up to 31/03/07; full list of members (6 pages)
29 April 2007Return made up to 31/03/07; full list of members (6 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 December 2006Accounts made up to 30 April 2006 (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
18 November 2005Accounts made up to 30 April 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
3 December 2004Accounts made up to 30 April 2004 (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 February 2004Accounts made up to 30 April 2003 (1 page)
7 May 2003Return made up to 31/03/03; full list of members (6 pages)
7 May 2003Return made up to 31/03/03; full list of members (6 pages)
13 December 2002Accounts made up to 30 April 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 April 2002Company name changed chairs-on-line LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed chairs-on-line LIMITED\certificate issued on 02/04/02 (2 pages)
19 December 2001Accounts made up to 30 April 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
28 January 2001Accounts made up to 30 April 2000 (1 page)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 February 2000Company name changed hsl chairs LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed hsl chairs LIMITED\certificate issued on 11/02/00 (2 pages)
20 January 2000Accounts made up to 30 April 1999 (1 page)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
5 March 1999Accounts made up to 30 April 1998 (1 page)
5 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
31 March 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/98
(4 pages)
31 March 1998Return made up to 31/03/98; no change of members (4 pages)
23 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
23 March 1998Accounts made up to 30 April 1997 (1 page)
20 May 1997Return made up to 31/03/97; full list of members (6 pages)
20 May 1997Return made up to 31/03/97; full list of members (6 pages)
15 May 1996Accounts made up to 30 April 1996 (1 page)
15 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Accounting reference date notified as 30/04 (1 page)
6 December 1995Accounting reference date notified as 30/04 (1 page)
7 August 1995Secretary resigned;new secretary appointed (4 pages)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Director resigned;new director appointed (4 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 August 1995Registered office changed on 07/08/95 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
20 June 1995Company name changed gweco 63 LIMITED\certificate issued on 21/06/95 (4 pages)
20 June 1995Company name changed gweco 63 LIMITED\certificate issued on 21/06/95 (2 pages)
31 March 1995Incorporation (21 pages)
31 March 1995Incorporation (42 pages)