Company NameTwenty Two Interiors Limited
Company StatusDissolved
Company Number05038724
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Ruth Corker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarton Cottage The Square
Terrington
York
YO60 6PT
Director NameMr Philip David Young
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 26 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch View Cottage Walseker Lane, Woodall
Harthill
Sheffield
S26 7YJ
Secretary NamePhilip David Young
NationalityBritish
StatusClosed
Appointed01 March 2004(3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 26 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Cottage Walseker Lane, Woodall
Harthill
Sheffield
S26 7YJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.22interiors.co.uk
Telephone01904 620090
Telephone regionYork

Location

Registered AddressChurch View Cottage Walseker Lane, Woodall
Harthill
Sheffield
S26 7YJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
23 January 2015Registered office address changed from 22 Goodramgate York North Yorkshire YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 22 Goodramgate York North Yorkshire YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015 (1 page)
23 January 2015Director's details changed for Ruth Corker on 11 December 2014 (2 pages)
23 January 2015Secretary's details changed for Philip David Young on 11 December 2014 (1 page)
23 January 2015Secretary's details changed for Philip David Young on 11 December 2014 (1 page)
23 January 2015Director's details changed for Philip David Young on 11 December 2014 (2 pages)
23 January 2015Director's details changed for Ruth Corker on 11 December 2014 (2 pages)
23 January 2015Director's details changed for Philip David Young on 11 December 2014 (2 pages)
21 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
2 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
2 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
2 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
23 February 2009Return made up to 09/02/09; full list of members (4 pages)
23 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 March 2008Return made up to 09/02/08; full list of members (4 pages)
3 March 2008Return made up to 09/02/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
12 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
18 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
12 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
17 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Registered office changed on 17/04/04 from: 22 goodramgate york YO1 7LG (1 page)
17 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2004Registered office changed on 17/04/04 from: 22 goodramgate york YO1 7LG (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
9 February 2004Incorporation (9 pages)
9 February 2004Incorporation (9 pages)