Company NameSister's Wardrobe Limited
Company StatusDissolved
Company Number06544727
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Jeni Louise Batty
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Gardens
Moortown
Leeds
LS17 6DH
Secretary NameMiss Jeni Batty
NationalityBritish
StatusClosed
Appointed10 March 2009(11 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 29 December 2015)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address2 Church Gardens
Moortown
Leeds
LS17 6DH
Director NameMiss Theresa McGlone
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Cavendish Road
Middlesbrough
Cleveland
TS5 3DN
Secretary NameMiss Olivia Warrener
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 62, Anstey House
Claymond Court
Stockton-On-Tees
TS20 1HT
Secretary NameMiss Theresa McGlone
NationalityBritish
StatusResigned
Appointed01 July 2008(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 2009)
RoleFashion Designer
Correspondence Address22 Cavendish Road
Middlesbrough
Cleveland
TS5 3DN

Location

Registered Address2 Church Gardens
Moortown
Leeds
LS17 6DH
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Jeni Louise Batty
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
15 May 2013Director's details changed for Miss Jeni Louise Batty on 4 May 2013 (2 pages)
15 May 2013Director's details changed for Miss Jeni Louise Batty on 4 May 2013 (2 pages)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
15 May 2013Director's details changed for Miss Jeni Louise Batty on 4 May 2013 (2 pages)
14 May 2013Registered office address changed from Orchard Villa 39 Wilfred Avenue Leeds West Yorkshire LS15 7SP on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Orchard Villa 39 Wilfred Avenue Leeds West Yorkshire LS15 7SP on 14 May 2013 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
10 May 2012Secretary's details changed for Miss Jeni Batty on 10 May 2012 (1 page)
10 May 2012Director's details changed for Miss Jeni Batty on 10 May 2012 (2 pages)
10 May 2012Secretary's details changed for Miss Jeni Batty on 10 May 2012 (1 page)
10 May 2012Director's details changed for Miss Jeni Batty on 10 May 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 September 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Registered office address changed from 52 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 52 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA on 30 August 2011 (2 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Registered office address changed from Unit 19 Forbes Building Linthorpe Road Middlesbrough Cleveland TS1 4AW United Kingdom on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Unit 19 Forbes Building Linthorpe Road Middlesbrough Cleveland TS1 4AW United Kingdom on 18 July 2011 (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
17 May 2010Total exemption full accounts made up to 31 March 2009 (21 pages)
17 May 2010Total exemption full accounts made up to 31 March 2009 (21 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Miss Jeni Batty on 26 March 2010 (2 pages)
23 April 2010Director's details changed for Miss Jeni Batty on 26 March 2010 (2 pages)
23 April 2010Registered office address changed from Victoria Building Victoria Road Middlesborough Cleveland TS1 3BF on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Victoria Building Victoria Road Middlesborough Cleveland TS1 3BF on 23 April 2010 (1 page)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
21 April 2009Secretary appointed miss jeni louise batty (1 page)
21 April 2009Secretary appointed miss jeni louise batty (1 page)
15 April 2009Appointment terminated secretary theresa mcglone (1 page)
15 April 2009Appointment terminated secretary theresa mcglone (1 page)
30 July 2008Secretary appointed theresa mcglone (1 page)
30 July 2008Secretary appointed theresa mcglone (1 page)
15 July 2008Registered office changed on 15/07/2008 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ england (1 page)
15 July 2008Appointment terminated director theresa mcglone (2 pages)
15 July 2008Registered office changed on 15/07/2008 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ england (1 page)
15 July 2008Appointment terminated secretary olivia warrener (2 pages)
15 July 2008Appointment terminated director theresa mcglone (2 pages)
15 July 2008Appointment terminated secretary olivia warrener (2 pages)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)