Company NameShop Interiors Limited
DirectorsAnn Leigh and Keith Luke
Company StatusDissolved
Company Number03466376
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameJane Elizabeth Luke
NationalityBritish
StatusCurrent
Appointed14 November 1997(same day as company formation)
RoleSecretary
Correspondence Address16 Hopton Avenue
Upper Hopton
Mirfield
West Yorkshire
WF14 8JW
Director NameAnn Leigh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(4 years after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence Address20 Wilman Post
Ossett
West Yorkshire
WF5 8DL
Director NameKeith Luke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(4 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleShopfitter
Correspondence Address20 Wilman Post
Ossett
West Yorkshire
WF5 8DL
Secretary NameAnn Leigh
NationalityBritish
StatusCurrent
Appointed01 April 2002(4 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address20 Wilman Post
Ossett
West Yorkshire
WF5 8DL
Director NameTony Stringer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleShopfitter
Correspondence Address23 Clifford Court
Ossett
West Yorkshire
WF5 8QQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit B17 Whitwood Enterprise
Park Whitwood
Castleford
West Yorkshire
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Financials

Year2014
Net Worth£6,568
Cash£25,537
Current Liabilities£54,244

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 January 2004Completion of winding up (1 page)
25 March 2003Order of court to wind up (3 pages)
22 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 July 2002Ad 01/05/02-30/06/02 £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: unit 18 phoenix works st johns st. Horbury wakefield west yorkshire WF4 5NU (1 page)
11 April 2002New director appointed (2 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
14 December 2001Director resigned (2 pages)
14 December 2001New director appointed (2 pages)
7 March 2001Return made up to 14/11/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
17 February 2000Accounts for a small company made up to 30 November 1998 (4 pages)
15 November 1999Return made up to 14/11/99; full list of members (6 pages)
24 July 1999Particulars of mortgage/charge (4 pages)
5 March 1999Registered office changed on 05/03/99 from: 17 marlborough street ossett wakefield west yorkshire WF5 8JW (1 page)
30 November 1998Return made up to 14/11/98; full list of members (6 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed (1 page)
14 November 1997Incorporation (13 pages)