Company NameShopatease Limited
Company StatusDissolved
Company Number04666680
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date19 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Derek Stephenson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House
11 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Secretary NameJemma Kennedy-Bruyneels
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleSecretary
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMrs Jemma Louise Kennedy-Bruyneels
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 19 December 2020)
RoleSales
Country of ResidenceEngland
Correspondence AddressGlen House 11 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websiteshopatease.net
Email address[email protected]

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Derek Stephenson
50.00%
Ordinary
1 at £1Jemma Kennedy-bruyneels
50.00%
Ordinary

Financials

Year2014
Net Worth£444,879
Cash£851,468
Current Liabilities£742,183

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 December 2020Final Gazette dissolved following liquidation (1 page)
19 September 2020Return of final meeting in a members' voluntary winding up (12 pages)
28 October 2019Liquidators' statement of receipts and payments to 22 August 2019 (10 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
19 September 2018Registered office address changed from 13 Cambridge Road Harrogate HG1 1PB England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 19 September 2018 (2 pages)
10 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-23
(1 page)
10 September 2018Appointment of a voluntary liquidator (3 pages)
10 September 2018Declaration of solvency (5 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 June 2017Registered office address changed from The Creative Works Oakwood Green Leeds LS8 2QU to 13 Cambridge Road Harrogate HG1 1PB on 21 June 2017 (1 page)
21 June 2017Registered office address changed from The Creative Works Oakwood Green Leeds LS8 2QU to 13 Cambridge Road Harrogate HG1 1PB on 21 June 2017 (1 page)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
26 June 2014Director's details changed for Mrs Jemma Kennedy-Bruyneels on 19 October 2013 (2 pages)
26 June 2014Secretary's details changed for Jemma Kennedy-Bruyneels on 19 October 2013 (1 page)
26 June 2014Director's details changed for Mrs Jemma Kennedy-Bruyneels on 19 October 2013 (2 pages)
26 June 2014Secretary's details changed for Jemma Kennedy-Bruyneels on 19 October 2013 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
15 May 2013Registered office address changed from Glen House 11 Spofforth Hill Wetherby West Yorkshire LS22 6SF on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Glen House 11 Spofforth Hill Wetherby West Yorkshire LS22 6SF on 15 May 2013 (1 page)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Jemma Stephenson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Jemma Stephenson on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Jemma Stephenson on 1 October 2009 (1 page)
1 March 2010Director's details changed for Derek Stephenson on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Jemma Stephenson on 1 October 2009 (1 page)
1 March 2010Director's details changed for Derek Stephenson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Derek Stephenson on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Jemma Stephenson on 1 October 2009 (1 page)
1 March 2010Director's details changed for Jemma Stephenson on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2009Return made up to 14/02/09; full list of members (4 pages)
18 March 2009Return made up to 14/02/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 December 2008Director appointed jemma stephenson (2 pages)
19 December 2008Director appointed jemma stephenson (2 pages)
2 June 2008Return made up to 14/02/08; full list of members (3 pages)
2 June 2008Return made up to 14/02/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 February 2006Return made up to 14/02/06; full list of members (6 pages)
9 February 2006Return made up to 14/02/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 February 2005Return made up to 14/02/05; full list of members (6 pages)
24 February 2005Return made up to 14/02/05; full list of members (6 pages)
5 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 March 2004Return made up to 14/02/04; full list of members (6 pages)
25 March 2004Return made up to 14/02/04; full list of members (6 pages)
3 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
3 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
27 February 2003New secretary appointed (2 pages)
14 February 2003Incorporation (15 pages)
14 February 2003Incorporation (15 pages)