Company NameBlinds Boutique Limited
Company StatusDissolved
Company Number08008471
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Helen Kilvington
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(5 years after company formation)
Appointment Duration1 year, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Bridge Suite, The Old Corn Mill, Bull Hous
Lee Lane Millhouse Green
Penistone, Sheffield
S36 9NN
Director NameMrs Joanne Louise Coulson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury Business Park Manvers Way
Rotherham
South Yorkshire
S63 5DA
Director NameMr Ian James Hollingworth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(4 years after company formation)
Appointment Duration1 year (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1, Bridge Suite, The Old Corn Mill, Bull Hous
Lee Lane Millhouse Green
Penistone, Sheffield
S36 9NN

Contact

Websiteblindsboutique.co.uk
Email address[email protected]

Location

Registered AddressRoom 1, Bridge Suite, The Old Corn Mill, Bull House Mill
Lee Lane Millhouse Green
Penistone, Sheffield
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West

Shareholders

100 at £1Joanne Coulson
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,857
Cash£789
Current Liabilities£46,165

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Cessation of Helen Kilvington as a person with significant control on 7 April 2017 (1 page)
9 August 2017Cessation of Helen Kilvington as a person with significant control on 9 August 2017 (1 page)
9 August 2017Notification of Ian James Hollingworth as a person with significant control on 7 April 2017 (2 pages)
9 August 2017Notification of Ian James Hollingworth as a person with significant control on 7 April 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
6 April 2017Termination of appointment of Ian James Hollingworth as a director on 6 April 2017 (1 page)
6 April 2017Appointment of Helen Kilvington as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Helen Kilvington as a director on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Ian James Hollingworth as a director on 6 April 2017 (1 page)
22 March 2017Registered office address changed from Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN England to Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN England to Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN England to Room 1, Bridge Suite, the Old Corn Mill, Bull House Mill Lee Lane Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Room 1 Bridge Street the Old Corn Mill, Bull House Mill Lee Lane, Millhouse Green Penistone, Sheffield S36 9NN England to Room 1, Bridge Suite, the Old Corn Mill, Bull House Mill Lee Lane Millhouse Green Penistone, Sheffield S36 9NN on 22 March 2017 (1 page)
21 March 2017Registered office address changed from Century Business Park Manvers Way Rotherham South Yorkshire S63 5DA to Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Century Business Park Manvers Way Rotherham South Yorkshire S63 5DA to Blinds Boutique Room 1 Lee Lane Millhouse Green Sheffield S36 9NN on 21 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Termination of appointment of Joanne Louise Coulson as a director on 6 April 2016 (1 page)
13 June 2016Termination of appointment of Joanne Louise Coulson as a director on 6 April 2016 (1 page)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Appointment of Mr Ian James Hollingworth as a director on 6 April 2016 (2 pages)
13 June 2016Appointment of Mr Ian James Hollingworth as a director on 6 April 2016 (2 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(3 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 April 2013Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages)
15 April 2013Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages)
15 April 2013Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages)
15 April 2013Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages)
15 April 2013Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages)
15 April 2013Director's details changed for Mrs Joanne Louise Coulson on 7 January 2013 (2 pages)
20 December 2012Registered office address changed from 2 the Bales South Milford Leeds LS25 5GG United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 2 the Bales South Milford Leeds LS25 5GG United Kingdom on 20 December 2012 (1 page)
27 March 2012Incorporation (20 pages)
27 March 2012Incorporation (20 pages)