Company NameNaughty R U Limited
Company StatusDissolved
Company Number04367083
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDiane Lynn Dobson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(6 months, 1 week after company formation)
Appointment Duration5 years (closed 21 August 2007)
RoleMarketing Director
Correspondence Address33 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameMr Christopher Robson Mackenzie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(6 months, 1 week after company formation)
Appointment Duration5 years (closed 21 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 East Park Road
Harrogate
North Yorkshire
HG1 5QS
Director NameIain Charles Rowson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(6 months, 1 week after company formation)
Appointment Duration5 years (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dawson Court
Hollins Lane Hampsthwaite
Harrogate
North Yorkshire
HG3 2FR
Secretary NameIain Charles Rowson
NationalityBritish
StatusClosed
Appointed27 August 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dawson Court
Hollins Lane Hampsthwaite
Harrogate
North Yorkshire
HG3 2FR
Director NameWilliam James Kaye Smart
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Cherry Grove
Meanwood
Leeds
LS6 2WA
Secretary NameRobert Barrie Dennett
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Cherry Grove
Meanwood
Leeds
West Yorkshire
LS6 2WA
Secretary NameWilliam James Kaye Smart
NationalityBritish
StatusResigned
Appointed14 August 2002(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 August 2003)
RoleCompany Director
Correspondence Address9 Cherry Grove
Meanwood
Leeds
LS6 2WA
Director NameMr Ross Peter David Moran
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(9 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 August 2003)
RoleIT Manager
Correspondence Address49 Brownberrie Lane
Hordforth
Leeds
SL18 5HF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressWalter Dawson & Son
Springwood House
Low Lane Horsforth
Leeds West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£77
Cash£127
Current Liabilities£9,750

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
23 March 2007Application for striking-off (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/06
(7 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
22 March 2005Return made up to 05/02/05; full list of members (8 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Return made up to 05/02/04; full list of members (9 pages)
23 December 2003Registered office changed on 23/12/03 from: 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 September 2003Secretary resigned;director resigned (1 page)
4 September 2003Director resigned (1 page)
10 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Ad 14/08/02--------- £ si 600@1=600 £ ic 2/602 (2 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Ad 05/02/02--------- £ si 398@1=398 £ ic 602/1000 (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director's particulars changed (1 page)
29 January 2003New director appointed (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)