Company NameShoes At Number Six Ltd
Company StatusDissolved
Company Number08533233
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date26 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Director

Director NameMrs Joanne Harper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashley Lane
Shipley
West Yorkshire
BD17 7DB

Location

Registered Address3 Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 February 2020Final Gazette dissolved following liquidation (1 page)
26 November 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
25 July 2019Liquidators' statement of receipts and payments to 4 May 2019 (13 pages)
18 July 2018Liquidators' statement of receipts and payments to 4 May 2018 (9 pages)
15 August 2017Liquidators' statement of receipts and payments to 4 May 2017 (9 pages)
15 August 2017Liquidators' statement of receipts and payments to 4 May 2017 (9 pages)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-05
(1 page)
19 May 2016Statement of affairs with form 4.19 (6 pages)
19 May 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-05
(1 page)
19 May 2016Statement of affairs with form 4.19 (6 pages)
19 May 2016Appointment of a voluntary liquidator (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Registered office address changed from 6 New Street Chipping Norton Oxfordshire OX7 5LJ England to C/O Rushtons Insolvency Limited 3 Ashley Lane Shipley West Yorkshire BD17 7DB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 6 New Street Chipping Norton Oxfordshire OX7 5LJ England to C/O Rushtons Insolvency Limited 3 Ashley Lane Shipley West Yorkshire BD17 7DB on 2 March 2016 (1 page)
13 January 2016Registered office address changed from Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN to 6 New Street Chipping Norton Oxfordshire OX7 5LJ on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN to 6 New Street Chipping Norton Oxfordshire OX7 5LJ on 13 January 2016 (1 page)
19 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 98
(3 pages)
19 June 2015Registered office address changed from Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL to Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN on 19 June 2015 (1 page)
19 June 2015Director's details changed for Mrs Joanne Harper on 17 May 2015 (2 pages)
19 June 2015Registered office address changed from Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL to Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN on 19 June 2015 (1 page)
19 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 98
(3 pages)
19 June 2015Director's details changed for Mrs Joanne Harper on 17 May 2015 (2 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 98
(3 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 98
(3 pages)
6 June 2014Appointment of Mrs Joanne Harper as a director (2 pages)
6 June 2014Appointment of Mrs Joanne Harper as a director (2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)