Company NameCurtain Shop (Yorkshire) Limited
Company StatusDissolved
Company Number07640208
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date24 August 2016 (7 years, 8 months ago)
Previous NameJusticelisting Ltd

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMrs Joanne Aldred
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr Justin Vinall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address35 Sidney Street
Folkestone
Kent
CT19 6HG
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMidstall Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EL

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£10,490
Cash£5,659
Current Liabilities£70,247

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
12 August 2015Registered office address changed from 9 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
21 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (16 pages)
21 May 2015Liquidators statement of receipts and payments to 19 March 2015 (16 pages)
31 March 2014Registered office address changed from Jacksons 19 Prospect Road Ossett West Yorkshire WF5 8AE United Kingdom on 31 March 2014 (2 pages)
28 March 2014Statement of affairs with form 4.19 (5 pages)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
2 August 2011Company name changed justicelisting LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Appointment of Mrs Joanne Aldred as a director (2 pages)
5 July 2011Termination of appointment of Martin Machan as a director (1 page)
5 July 2011Registered office address changed from C/O Brighton Company Formations Midstall Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Brighton Company Formations Midstall Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 5 July 2011 (1 page)
20 May 2011Termination of appointment of Justin Vinall as a director (1 page)
20 May 2011Registered office address changed from C/O Brighton Compnay Formations Midstall Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 20 May 2011 (1 page)
20 May 2011Appointment of Mr Martin Machan as a director (2 pages)
20 May 2011Registered office address changed from 35 Sidney Street Folkestone Kent CT19 6HG England on 20 May 2011 (1 page)
19 May 2011Incorporation (20 pages)