Leeds
LS1 2RU
Director Name | Mr Phillip Kaye Whittell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2010(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Park Place Leeds LS1 2RU |
Secretary Name | Mrs Jane Melanie Whittell |
---|---|
Status | Closed |
Appointed | 09 February 2011(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 August 2018) |
Role | Company Director |
Correspondence Address | 8 Park Place Leeds LS1 2RU |
Director Name | Mr Phillip Kaye Whittell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Royd Farm Marsh Lane Shepley HD8 8AY |
Secretary Name | Mr Richard Anthony Edward Umbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Huddersfield Road Thongsbridge Holmfirth Huddersfield Westyorkshire HD9 3TT |
Director Name | Mr Stephen Sykes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2008) |
Role | Web Site Specialist |
Country of Residence | England |
Correspondence Address | 351 Dunford Road Hade Edge Holmfirth West Yorkshire HD9 2RT |
Secretary Name | Miss Louise Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dean House Farm Dean House Lane Stainland Halifax HX4 9LG |
Director Name | Miss Louise Higson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dean House Farm Dean House Lane Stainland Halifax HX4 9LG |
Secretary Name | Nicola Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 15 Bramhope Road Cleckheaton West Yorkshire BD19 3DZ |
Secretary Name | Miss Louise Higson |
---|---|
Status | Resigned |
Appointed | 17 December 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | Unit C Birstall Retail Park 895 Bradford Road Birstall West Yorkshire WF17 8NN |
Secretary Name | Mr Christopher John Cowling |
---|---|
Status | Resigned |
Appointed | 23 November 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.memoryfoamwarehouse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6125179 |
Telephone region | Freephone |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Gng Holdings Yorkshire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,399,921 |
Gross Profit | £3,191,487 |
Net Worth | -£565,974 |
Cash | £35,596 |
Current Liabilities | £53,890 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 July 2015 | Delivered on: 27 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 March 2011 | Delivered on: 10 March 2011 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 March 2017 | Liquidators' statement of receipts and payments to 22 February 2017 (13 pages) |
---|---|
4 March 2016 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL to 8 Park Place Leeds LS1 2RU on 4 March 2016 (2 pages) |
3 March 2016 | Statement of affairs with form 4.19 (6 pages) |
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Resolutions
|
25 November 2015 | Company name changed memory foam warehouse LTD\certificate issued on 25/11/15
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Full accounts made up to 30 June 2014 (19 pages) |
27 July 2015 | Registration of charge 042863390002, created on 22 July 2015 (26 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 April 2014 | Termination of appointment of Christopher Cowling as a secretary (1 page) |
18 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 November 2012 | Appointment of Mr Christopher John Cowling as a secretary (1 page) |
28 November 2012 | Appointment of Mr Christopher John Cowling as a secretary (1 page) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 September 2011 | Registered office address changed from Unit C Birstall Retail Park 895 Bradford Road Birstall West Yorkshire WF17 8NN on 21 September 2011 (1 page) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Appointment of Mrs Jane Melanie Whittell as a secretary (1 page) |
2 June 2011 | Termination of appointment of Louise Higson as a secretary (1 page) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 December 2010 | Termination of appointment of Nicola Osborne as a secretary (1 page) |
17 December 2010 | Termination of appointment of Nicola Osborne as a secretary (1 page) |
17 December 2010 | Appointment of Mr Neal Martin Spencer as a director (2 pages) |
17 December 2010 | Appointment of Mr Phillip Kaye Whittell as a director (2 pages) |
17 December 2010 | Termination of appointment of Louise Higson as a director (1 page) |
17 December 2010 | Appointment of Miss Louise Higson as a secretary (1 page) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (2 pages) |
22 October 2007 | Return made up to 01/09/07; full list of members
|
27 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 March 2007 | Director resigned (1 page) |
16 March 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
16 March 2007 | Director resigned (1 page) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 November 2006 | Director's particulars changed (1 page) |
11 November 2006 | Return made up to 01/09/06; full list of members
|
12 October 2006 | Registered office changed on 12/10/06 from: unit 60-70 bmk industrial estate wakefield road liversedge west yorkshire WF15 6JB (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Company name changed the memory foam warehouse limite d\certificate issued on 10/10/06 (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: mill house lee mills scholes holmfirth HD9 1RT (1 page) |
15 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
11 October 2004 | Company name changed komfi (uk) LIMITED\certificate issued on 11/10/04 (2 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 April 2004 | Memorandum and Articles of Association (14 pages) |
2 April 2004 | Company name changed foam express LIMITED\certificate issued on 02/04/04 (2 pages) |
12 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
12 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 October 2002 | Return made up to 12/09/02; full list of members
|
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 September 2001 | Incorporation (16 pages) |