Company NameYorkshire Blinds (UK) Limited
Company StatusDissolved
Company Number06749437
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 4 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Brendon Ross Stainforth
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Director NameMr Craig Rae Stainforth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 13 June 2011)
RoleBlind Manufacturer
Country of ResidenceEngland
Correspondence Address281 Holderness Road
Hull
East Yorkshire
HU8 8TD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address650 Anlaby Road
Kingston Upon Hull
East Riding
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Brendon Ross Stainforth
100.00%
Ordinary

Financials

Year2014
Net Worth£7,957
Cash£910
Current Liabilities£20,214

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2011Termination of appointment of Craig Stainforth as a director (2 pages)
16 June 2011Termination of appointment of Craig Stainforth as a director (2 pages)
8 March 2011Director's details changed for Mr Brendon Ross Stainforth on 2 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Brendon Ross Stainforth on 2 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Brendon Ross Stainforth on 2 March 2011 (2 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(4 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 June 2010Appointment of Craig Rae Stainforth as a director (3 pages)
17 June 2010Appointment of Craig Rae Stainforth as a director (3 pages)
29 January 2010Director's details changed for Brendon Ross Stainforth on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Brendon Ross Stainforth on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Brendon Ross Stainforth on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
19 November 2008Director appointed brendon ross stainforth (2 pages)
19 November 2008Director appointed brendon ross stainforth (2 pages)
17 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 November 2008Appointment terminated director barbara kahan (1 page)
17 November 2008Appointment terminated director barbara kahan (1 page)
14 November 2008Incorporation (16 pages)
14 November 2008Incorporation (16 pages)