Company NameS.R. (UK) Ltd
DirectorPaul Gerard Moody
Company StatusDissolved
Company Number03803794
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NamePaul Gerard Moody
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleFashion Design/Marketing
Correspondence Address26 Chestnut Grove
Gedling
Nottingham
Nottinghamshire
NG4 3JB
Secretary NameJohn Paul Martin Moody
NationalityBritish
StatusCurrent
Appointed09 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Correspondence AddressDibbles Bridge Cottage
Hebden
Skipton
North Yorkshire
BD23 5EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Bkr Haines Watts
1st Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 June 2004Dissolved (1 page)
19 April 2004Form 600 (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
15 February 2001Statement of affairs (5 pages)
15 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2001Registered office changed on 24/01/01 from: 26 newmarket street skipton north yorkshire BD23 2JB (1 page)
13 November 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2000Registered office changed on 13/11/00 from: 26 newmarket street skipton north yorkshire BD23 2JB (1 page)
27 August 1999Particulars of mortgage/charge (11 pages)
20 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
8 July 1999Incorporation (12 pages)