Company NameHainsworth Lingerie And Nightwear Limited
Company StatusDissolved
Company Number07040582
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jonathan Eric Hainsworth
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMrs Katherine Anne Hainsworth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY

Contact

Websitehainsworthlingerie.co.uk

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Jonathan Eric Hainsworth
50.00%
Ordinary
50 at £1Katherine Anne Hainsworth
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,362
Cash£3,014
Current Liabilities£13,125

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Termination of appointment of Katherine Anne Hainsworth as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Katherine Anne Hainsworth as a director on 29 July 2015 (1 page)
18 November 2014Director's details changed for Mr Jonathan Eric Hainsworth on 1 December 2013 (2 pages)
18 November 2014Director's details changed for Mr Jonathan Eric Hainsworth on 1 December 2013 (2 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Director's details changed for Mrs Katherine Anne Hainsworth on 1 December 2013 (2 pages)
18 November 2014Director's details changed for Mrs Katherine Anne Hainsworth on 1 December 2013 (2 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Director's details changed for Mrs Katherine Anne Hainsworth on 1 December 2013 (2 pages)
18 November 2014Director's details changed for Mr Jonathan Eric Hainsworth on 1 December 2013 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 December 2013Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 4 December 2013 (1 page)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 December 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 100
(4 pages)
18 December 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 100
(4 pages)
23 October 2009Appointment of Mr Jonathan Eric Hainsworth as a director (2 pages)
23 October 2009Appointment of Mrs Katherine Anne Hainsworth as a director (2 pages)
23 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 23 October 2009 (1 page)
23 October 2009Termination of appointment of Jonathon Round as a director (1 page)
23 October 2009Appointment of Mrs Katherine Anne Hainsworth as a director (2 pages)
23 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 23 October 2009 (1 page)
23 October 2009Termination of appointment of Jonathon Round as a director (1 page)
23 October 2009Appointment of Mr Jonathan Eric Hainsworth as a director (2 pages)
14 October 2009Incorporation (33 pages)
14 October 2009Incorporation (33 pages)