Company NameThe Book Fashion Limited
Company StatusDissolved
Company Number03575334
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAndrew James Lord
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Broughton Avenue
Bierley
Bradford
West Yorkshire
BD4 6AH
Secretary NameAndrew James Lord
NationalityBritish
StatusClosed
Appointed19 August 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Broughton Avenue
Bierley
Bradford
West Yorkshire
BD4 6AH
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIngleby Road
Bradford
West Yorkshire
BD99 2XG
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakfield House
Priory Road Sunningdale
Ascot
Berkshire
SL5 9RH
Director NameMr Ian Campbell Percival
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Green
Epsom
Surrey
KT17 3JP
Secretary NameStephen Thomas Weeks
NationalityBritish
StatusResigned
Appointed01 June 1998(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address1 Chestnut Grove
Isleworth
Middlesex
TW7 7HA
Director NameIan Andrew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameMr Christopher West
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carr Road
Calverley
Leeds
LS28 5RH
Secretary NameIan Andrew
NationalityBritish
StatusResigned
Appointed07 February 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressIngleby Road
Bradford
West Yorkshire
BD99 2XG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts27 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Appointment Terminated Director christopher west (1 page)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
7 October 2008Appointment Terminated Director and Secretary ian andrew (1 page)
7 October 2008Appointment terminated director and secretary ian andrew (1 page)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
30 September 2008Accounts made up to 28 February 2008 (4 pages)
30 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
2 December 2007Accounts made up to 28 February 2007 (4 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
5 September 2007Return made up to 07/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2007Return made up to 07/08/07; no change of members (7 pages)
30 July 2007Registered office changed on 30/07/07 from: 100 liberty street london SW9 0ED (1 page)
30 July 2007Registered office changed on 30/07/07 from: 100 liberty street london SW9 0ED (1 page)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
9 December 2006Accounts made up to 28 February 2006 (8 pages)
24 August 2006Return made up to 07/08/06; full list of members (7 pages)
24 August 2006Return made up to 07/08/06; full list of members (7 pages)
7 December 2005Full accounts made up to 28 February 2005 (10 pages)
7 December 2005Full accounts made up to 28 February 2005 (10 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
2 December 2004Full accounts made up to 28 February 2004 (10 pages)
2 December 2004Full accounts made up to 28 February 2004 (10 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
5 December 2003Full accounts made up to 28 February 2003 (10 pages)
5 December 2003Full accounts made up to 28 February 2003 (10 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
1 December 2002Full accounts made up to 28 February 2002 (10 pages)
1 December 2002Full accounts made up to 28 February 2002 (10 pages)
18 August 2002Return made up to 07/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2002Return made up to 07/08/02; full list of members (7 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
4 December 2001Full accounts made up to 3 March 2001 (11 pages)
4 December 2001Full accounts made up to 3 March 2001 (11 pages)
4 December 2001Full accounts made up to 3 March 2001 (11 pages)
5 September 2001Return made up to 07/08/01; full list of members (6 pages)
5 September 2001Return made up to 07/08/01; full list of members (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
26 February 2001New secretary appointed;new director appointed (3 pages)
26 February 2001New director appointed (3 pages)
26 February 2001New secretary appointed;new director appointed (3 pages)
26 February 2001New director appointed (3 pages)
26 September 2000Return made up to 07/08/00; full list of members (6 pages)
26 September 2000Return made up to 07/08/00; full list of members (6 pages)
22 September 2000Full accounts made up to 26 February 2000 (11 pages)
22 September 2000Full accounts made up to 26 February 2000 (11 pages)
30 March 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
30 March 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
1 September 1999Return made up to 07/08/99; no change of members (4 pages)
1 September 1999Return made up to 07/08/99; no change of members (4 pages)
26 August 1999Full accounts made up to 30 January 1999 (11 pages)
26 August 1999Full accounts made up to 30 January 1999 (11 pages)
24 August 1999Auditor's resignation (2 pages)
24 August 1999Auditor's resignation (2 pages)
6 July 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
6 July 1998Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1998Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
29 May 1998Incorporation (15 pages)
29 May 1998Incorporation (15 pages)