Horsforth
Leeds
West Yorkshire
LS18 4QB
Director Name | Ms Natalie Dunn |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Live Recoveries Limited, Wentworth House 122 N Horsforth Leeds West Yorkshire LS18 4QB |
Director Name | Gail Lesley Fry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clarendon Road Eldwick Bingley West Yorkshire BD16 3DL |
Director Name | Ms Natalie Dunn |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2012(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield Mills 298 Leeds Road Shipley Bradford West Yorkshire BD10 9AD |
Director Name | Mr Stephen Geoffrey Boothroyd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2012) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Tarn House 77 High Street Yeadon Leeds LS19 7SP |
Director Name | Mr Stephen Geoffrey Boothroyd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield Mills 298 Leeds Road Shipley Bradford West Yorkshire BD10 9AD |
Website | www.noonainteriors.com |
---|---|
Email address | [email protected] |
Telephone | 01274 614024 |
Telephone region | Bradford |
Registered Address | C/O Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£16,516 |
Cash | £2,422 |
Current Liabilities | £11,112 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 20 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 3 November 2019 (overdue) |
13 October 2023 | Liquidators' statement of receipts and payments to 30 April 2023 (20 pages) |
---|---|
23 May 2022 | Liquidators' statement of receipts and payments to 30 April 2022 (23 pages) |
4 September 2021 | Liquidators' statement of receipts and payments to 30 April 2021 (22 pages) |
1 June 2020 | Liquidators' statement of receipts and payments to 30 April 2020 (16 pages) |
24 May 2019 | Registered office address changed from 2a Tenter Hill Clayton Bradford BD14 6BD England to C/O Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 24 May 2019 (2 pages) |
23 May 2019 | Appointment of a voluntary liquidator (3 pages) |
23 May 2019 | Resolutions
|
23 May 2019 | Statement of affairs (8 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Registered office address changed from 1-5 Godley Lane Halifax HX3 6XG England to 2a Tenter Hill Clayton Bradford BD14 6BD on 8 March 2019 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from Ashfield Mills 298 Leeds Road Shipley Bradford West Yorkshire BD10 9AD to 1-5 Godley Lane Halifax HX3 6XG on 25 January 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
18 May 2017 | Appointment of Mrs Natalie Dunn as a director on 11 May 2017 (2 pages) |
18 May 2017 | Appointment of Mrs Natalie Dunn as a director on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Natalie Dunn as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Natalie Dunn as a director on 11 May 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
6 June 2016 | Appointment of Mr Stephen Geoffrey Boothroyd as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Stephen Geoffrey Boothroyd as a director on 6 June 2016 (2 pages) |
5 January 2016 | Termination of appointment of Stephen Geoffrey Boothroyd as a director on 21 October 2015 (1 page) |
5 January 2016 | Termination of appointment of Stephen Geoffrey Boothroyd as a director on 21 October 2015 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 May 2015 | Appointment of Mr Stephen Geoffrey Boothroyd as a director on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Stephen Geoffrey Boothroyd as a director on 21 May 2015 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP to Ashfield Mills 298 Leeds Road Shipley Bradford West Yorkshire BD10 9AD on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP to Ashfield Mills 298 Leeds Road Shipley Bradford West Yorkshire BD10 9AD on 16 December 2014 (1 page) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
18 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
1 November 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2012 | Termination of appointment of Stephen Boothroyd as a director (1 page) |
31 October 2012 | Termination of appointment of Stephen Boothroyd as a director (1 page) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 March 2012 | Appointment of Mr Stephen Geoffrey Boothroyd as a director (2 pages) |
2 March 2012 | Appointment of Mr Stephen Geoffrey Boothroyd as a director (2 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
1 March 2012 | Termination of appointment of Gail Fry as a director (1 page) |
1 March 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
1 March 2012 | Termination of appointment of Gail Fry as a director (1 page) |
27 January 2012 | Appointment of Mrs Natalie Dunn as a director (2 pages) |
27 January 2012 | Company name changed idle carpet centre LIMITED\certificate issued on 27/01/12
|
27 January 2012 | Appointment of Mrs Natalie Dunn as a director (2 pages) |
27 January 2012 | Company name changed idle carpet centre LIMITED\certificate issued on 27/01/12
|
20 October 2011 | Incorporation (32 pages) |
20 October 2011 | Incorporation (32 pages) |