Company NameDavid Johns Upholstery Supplies Limited
Company StatusDissolved
Company Number03184003
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Spencer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleUpholsterer
Correspondence Address17 Horton Close
Rodley
Leeds
West Yorkshire
LS13 1PJ
Secretary NameChristine Elizabeth Spencer
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Crab Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIngram Road
Leeds
West Yorkshire
LS11 9RD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2002Voluntary strike-off action has been suspended (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 June 2002Voluntary strike-off action has been suspended (1 page)
13 May 2002Application for striking-off (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 10/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Return made up to 10/04/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1998Registered office changed on 26/11/98 from: downhill cottage 8 second avenue bardsey, leeds LS17 9BQ (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 10/04/98; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 June 1997Return made up to 10/04/97; full list of members (6 pages)
13 June 1996Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
17 April 1996Secretary resigned (1 page)
10 April 1996Incorporation (14 pages)