Company NameIRTH (14) Limited
Company StatusDissolved
Company Number07281044
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)
Dissolution Date3 December 2015 (8 years, 3 months ago)
Previous NameShorters Club Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jonathan Paul Prentis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 03 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House Irthlingborough Road
Wellingborough
Northants
NN8 1LT
Secretary NameMark Chilton
NationalityBritish
StatusClosed
Appointed06 October 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 03 December 2015)
RoleCompany Director
Correspondence AddressEquity House Irthlingborough Road
Wellingborough
Northants
NN8 1LT
Director NameMr James Edward Deacon Shortridge
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGravel Hill Farm Gravel Hill
Moreton Pinkey
NN11 3NN
Secretary NameMrs Annabelle Shortridge
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGravel Hill Farm Gravel Hill
Moreton Pinkey
NN11 3NN
Director NameMr Henry Hobhouse
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Bowood Road
London
SW11 6PE

Contact

Websitewww.premier-stores.co.uk/

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Booker LTD
100.00%
Ordinary

Financials

Year2014
Turnover£701,928
Gross Profit£124,294
Net Worth£827,898
Current Liabilities£254,409

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Return of final meeting in a members' voluntary winding up (15 pages)
1 September 2014Registered office address changed from Equity House Irthlingborough Road Wellingborough Northants NN8 1LT to 1 City Square Leeds LS1 2AL on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Equity House Irthlingborough Road Wellingborough Northants NN8 1LT to 1 City Square Leeds LS1 2AL on 1 September 2014 (2 pages)
22 August 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Compulsory strike-off action has been suspended (1 page)
25 November 2013Company name changed shorters club LTD\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
(2 pages)
19 November 2013Change of name notice (2 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Full accounts made up to 30 September 2011 (11 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1,000,000
(4 pages)
24 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
18 October 2011Appointment of Jonathan Paul Prentis as a director (3 pages)
18 October 2011Appointment of Mark Chilton as a secretary (3 pages)
18 October 2011Termination of appointment of Henry Hobhouse as a director (2 pages)
18 October 2011Termination of appointment of James Shortridge as a director (2 pages)
18 October 2011Registered office address changed from Gravel Hill Farm Gravel Hill Moreton Pinkey NN11 3NN England on 18 October 2011 (2 pages)
29 June 2011Appointment of Mr Henry Hobhouse as a director (2 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
2 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 100
(4 pages)
18 June 2010Termination of appointment of Annabelle Shortridge as a secretary (1 page)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)