Company NameThe Holden Stove Company Limited
Company StatusDissolved
Company Number08395369
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSally Ann Murrell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7e Station Works
Cononley
West Yorkshire
BD23 2NB
Director NameSimon Holden
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7e Station Works
Cononley
West Yorkshire
BD23 2NB

Contact

Websiteholdenstoves.com

Location

Registered AddressRushtons Insolvency Limited
3 Merchant's Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Sally Ann Murrell
50.00%
Ordinary A
50 at £1Sally Ann Murrell
50.00%
Ordinary B

Financials

Year2014
Net Worth£18,794
Cash£5,958
Current Liabilities£24,380

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
17 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
3 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (7 pages)
3 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (7 pages)
17 March 2016Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB to 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB to 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 17 March 2016 (2 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
(1 page)
16 March 2016Statement of affairs with form 4.19 (6 pages)
16 March 2016Statement of affairs with form 4.19 (6 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
5 May 2015Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
18 April 2013Termination of appointment of Simon Holden as a director (1 page)
18 April 2013Termination of appointment of Simon Holden as a director (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of Simon Holden as a director (1 page)
17 April 2013Termination of appointment of Simon Holden as a director (1 page)
8 February 2013Incorporation (23 pages)
8 February 2013Incorporation (23 pages)