Lindley
Huddersfield
West Yorkshire
HD3 3DJ
Secretary Name | Mr Richard Andrew Killick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 09 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Howard Avenue Lindley Huddersfield West Yorkshire HD3 3DJ |
Director Name | Mr Peter Terrance Paul Homer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 09 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Grange Park Road Oakwood Leeds West Yorkshire LS8 3BT |
Director Name | Graham Foster Priestley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Newton Park Hove Edge Brighouse West Yorkshire HD6 2LW |
Director Name | Mr David Parkin |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 405 Huddersfield Road Shelley Woodhouse Huddersfield HD8 8HE |
Secretary Name | Mr David Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 February 2006) |
Role | Shopfitter |
Correspondence Address | 405 Huddersfield Road Shelley Woodhouse Huddersfield HD8 8HE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | domashopfitters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 661653 |
Telephone region | Bradford |
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
450 at £1 | Richard Andrew Killick 81.82% Ordinary |
---|---|
100 at £1 | Peter Homer 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,154,625 |
Cash | £1,088,170 |
Current Liabilities | £381,901 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 October 2001 | Delivered on: 18 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of gibson street bradford t/n WYK188394. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 July 1999 | Delivered on: 23 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 April 1998 | Delivered on: 22 April 1998 Persons entitled: First National Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of regina mills gibson street bradford west yorkshire t/n WYK188394 goodwill and undertaking. Outstanding |
9 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
3 February 2023 | Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 3 February 2023 (2 pages) |
17 January 2023 | Liquidators' statement of receipts and payments to 19 November 2022 (16 pages) |
24 January 2022 | Liquidators' statement of receipts and payments to 19 November 2021 (14 pages) |
20 January 2021 | Declaration of solvency (5 pages) |
12 December 2020 | Registered office address changed from Regina Mills Gibson Street Bradford West Yorkshire BD3 9TR to Ashfield House Illingworth Street Ossett WF5 8AL on 12 December 2020 (2 pages) |
8 December 2020 | Appointment of a voluntary liquidator (3 pages) |
8 December 2020 | Resolutions
|
25 November 2020 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
23 November 2020 | Previous accounting period shortened from 30 June 2021 to 30 September 2020 (1 page) |
9 September 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
19 August 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
30 March 2017 | Satisfaction of charge 1 in full (4 pages) |
30 March 2017 | Satisfaction of charge 2 in full (4 pages) |
30 March 2017 | Satisfaction of charge 3 in full (4 pages) |
30 March 2017 | Satisfaction of charge 1 in full (4 pages) |
30 March 2017 | Satisfaction of charge 2 in full (4 pages) |
30 March 2017 | Satisfaction of charge 3 in full (4 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
6 December 2010 | Total exemption small company accounts made up to 30 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Peter Terrance Paul Homer on 14 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard Andrew Killick on 14 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard Andrew Killick on 14 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Peter Terrance Paul Homer on 14 June 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 March 2008 | Gbp ic 1000/775\11/12/07\gbp sr 225@1=225\ (1 page) |
18 March 2008 | Gbp ic 1000/775\11/12/07\gbp sr 225@1=225\ (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Return made up to 19/07/07; change of members
|
31 July 2007 | Return made up to 19/07/07; change of members
|
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
12 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members
|
24 August 2005 | Return made up to 19/07/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members
|
29 July 2003 | Return made up to 19/07/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 October 2002 | Return made up to 19/07/02; full list of members
|
9 October 2002 | Return made up to 19/07/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members
|
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members
|
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
3 October 1997 | Return made up to 19/07/97; full list of members; amend (8 pages) |
3 October 1997 | Return made up to 19/07/97; full list of members; amend (8 pages) |
18 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
18 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 7 knowles road brighouse west yorkshire HD6 3RN (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: 7 knowles road brighouse west yorkshire HD6 3RN (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page) |
19 July 1996 | Incorporation (20 pages) |
19 July 1996 | Incorporation (20 pages) |