Company NameMaison Dupierre Limited
Company StatusDissolved
Company Number07725746
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMrs Anna Pidpirka
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anna Pidpirka
100.00%
Ordinary

Financials

Year2014
Net Worth£395
Cash£541
Current Liabilities£1,313

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
20 June 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 20 June 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
24 August 2012Director's details changed for Mrs Anna Pidpirka on 11 July 2012 (2 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
27 July 2012Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley West Yorkshire BD16 1PY England on 27 July 2012 (2 pages)
14 May 2012Director's details changed for Mrs Anna Barker on 20 January 2012 (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)