Company NameIndulgence Distribution Ltd
DirectorSamantha Jane Woodcock
Company StatusDissolved
Company Number04627462
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMiss Samantha Jane Woodcock
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Riverside Court
Denby Dale
West Yorkshire
HD8 8GY
Secretary NameChritine Oedidge
NationalityBritish
StatusCurrent
Appointed20 September 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence Address33 New Hall Way
Flockton
West Yorkshire
WF4 4AX
Secretary NameJean Marc Pierre Nieznanski
NationalityFrench
StatusResigned
Appointed21 January 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2004)
RoleSales Consultant
Correspondence AddressThe Barn
Manchester Road
Deepcar
South Yorkshire
S36 2QX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Business Centre
Wortley Road Deepcar
Sheffield
South Yorkshire
S36 2UH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Financials

Year2014
Turnover£46,504
Gross Profit£17,195
Net Worth-£1,388
Cash£402
Current Liabilities£27,752

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2007Liquidators statement of receipts and payments (5 pages)
8 March 2006Appointment of a voluntary liquidator (1 page)
8 March 2006Statement of affairs (5 pages)
8 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2005Registered office changed on 29/07/05 from: nelson house gaskell street bolton lancashire BL1 2QS (1 page)
15 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 02/01/05; full list of members (6 pages)
16 December 2004Return made up to 02/01/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 November 2004Ad 30/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2004Return made up to 02/01/04; full list of members; amend (6 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
27 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 September 2004Registered office changed on 27/09/04 from: the barn, manchester road deepcar sheffield south yorkshire S36 2QX (1 page)
9 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003New secretary appointed (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
2 January 2003Incorporation (16 pages)