Company NameFiori - Leeds Limited
Company StatusDissolved
Company Number05053168
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCarole Vanessa Taylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address12 Longroyd View
Leeds
LS11 5ET
Secretary NameMrs Joan Trigg
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Model Terrace
Leeds
West Yorkshire
LS12 2BP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009Insolvency:secretary of states, release of liquidator (1 page)
3 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
10 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 23 September 2008 (6 pages)
27 June 2008Registered office changed on 27/06/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page)
3 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2007Appointment of a voluntary liquidator (1 page)
3 October 2007Statement of affairs (6 pages)
7 September 2007Registered office changed on 07/09/07 from: 590 harrogate road alwoodley leeds west yorkshire LS17 8DP (1 page)
7 August 2006Registered office changed on 07/08/06 from: 165 briggate leeds west yorkshire LS1 6LY (1 page)
23 February 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 April 2005Return made up to 24/02/05; full list of members (6 pages)
25 May 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
22 April 2004Ad 24/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004New director appointed (1 page)