Company NameNoona Interiors Limited
DirectorsStephen Geoffrey Boothroyd and Natalie Dunn
Company StatusLiquidation
Company Number07817888
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Previous NameIdle Carpet Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stephen Geoffrey Boothroyd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Live Recoveries Limited, Wentworth House 122 N
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMs Natalie Dunn
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Live Recoveries Limited, Wentworth House 122 N
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameGail Lesley Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
Eldwick
Bingley
West Yorkshire
BD16 3DL
Director NameMs Natalie Dunn
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2012(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield Mills 298 Leeds Road
Shipley
Bradford
West Yorkshire
BD10 9AD
Director NameMr Stephen Geoffrey Boothroyd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(3 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2012)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
LS19 7SP
Director NameMr Stephen Geoffrey Boothroyd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield Mills 298 Leeds Road
Shipley
Bradford
West Yorkshire
BD10 9AD

Contact

Websitewww.noonainteriors.com
Email address[email protected]
Telephone01274 614024
Telephone regionBradford

Location

Registered AddressC/O Live Recoveries Limited, Wentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£16,516
Cash£2,422
Current Liabilities£11,112

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return20 October 2018 (5 years, 6 months ago)
Next Return Due3 November 2019 (overdue)

Filing History

13 October 2023Liquidators' statement of receipts and payments to 30 April 2023 (20 pages)
23 May 2022Liquidators' statement of receipts and payments to 30 April 2022 (23 pages)
4 September 2021Liquidators' statement of receipts and payments to 30 April 2021 (22 pages)
1 June 2020Liquidators' statement of receipts and payments to 30 April 2020 (16 pages)
24 May 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
23 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-01
(1 page)
23 May 2019Statement of affairs (8 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Registered 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 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 January 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
18 May 2017Appointment of Mrs Natalie Dunn as a director on 11 May 2017 (2 pages)
18 May 2017Appointment of Mrs Natalie Dunn as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Natalie Dunn as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Natalie Dunn as a director on 11 May 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
6 June 2016Appointment of Mr Stephen Geoffrey Boothroyd as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Stephen Geoffrey Boothroyd as a director on 6 June 2016 (2 pages)
5 January 2016Termination of appointment of Stephen Geoffrey Boothroyd as a director on 21 October 2015 (1 page)
5 January 2016Termination of appointment of Stephen Geoffrey Boothroyd as a director on 21 October 2015 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(3 pages)
18 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(3 pages)
21 May 2015Appointment of Mr Stephen Geoffrey Boothroyd as a director on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Stephen Geoffrey Boothroyd as a director on 21 May 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(3 pages)
16 December 2014Registered 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 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(3 pages)
16 December 2014Registered 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 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(3 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(3 pages)
18 September 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
1 November 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 October 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Termination of appointment of Stephen Boothroyd as a director (1 page)
31 October 2012Termination of appointment of Stephen Boothroyd as a director (1 page)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 March 2012Appointment of Mr Stephen Geoffrey Boothroyd as a director (2 pages)
2 March 2012Appointment of Mr Stephen Geoffrey Boothroyd as a director (2 pages)
1 March 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 4
(3 pages)
1 March 2012Termination of appointment of Gail Fry as a director (1 page)
1 March 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 4
(3 pages)
1 March 2012Termination of appointment of Gail Fry as a director (1 page)
27 January 2012Appointment of Mrs Natalie Dunn as a director (2 pages)
27 January 2012Company name changed idle carpet centre LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Appointment of Mrs Natalie Dunn as a director (2 pages)
27 January 2012Company name changed idle carpet centre LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Incorporation (32 pages)
20 October 2011Incorporation (32 pages)