Company NameCut Price Wallpaper Limited
Company StatusDissolved
Company Number03803420
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBrian David Thompson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleWallpaper Retailer
Correspondence Address67 Southwood
Coulby Newham
Middlesbrough
Cleveland
TS8 0UF
Secretary NameAnn Thompson
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address67 Southwood
Coulby Newham
Middlesbrough
Cleveland
TS8 0UF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPkf (Uk) Llp Pannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£396,436
Cash£662
Current Liabilities£782,319

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
7 December 2007Receiver's abstract of receipts and payments (2 pages)
21 November 2007Receiver ceasing to act (1 page)
20 November 2007Receiver's abstract of receipts and payments (2 pages)
15 March 2007Receiver's abstract of receipts and payments (2 pages)
16 May 2006Administrative Receiver's report (15 pages)
28 February 2006Registered office changed on 28/02/06 from: 208 marton road middlesbrough cleveland TS4 2ER (1 page)
20 February 2006Appointment of receiver/manager (1 page)
15 July 2005Return made up to 08/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
23 July 2004Return made up to 08/07/04; full list of members (6 pages)
30 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 July 2003Return made up to 08/07/03; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 August 2001Return made up to 08/07/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 October 2000Return made up to 08/07/00; full list of members (6 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Ad 08/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
8 July 1999Incorporation (14 pages)