Company NameLabels(Huddersfield) Ltd
Company StatusDissolved
Company Number08901082
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 8 months 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

Directors

Director NameMrs Christine Vickerman Heeley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(11 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EL
Director NameMrs Louise Berry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EL

Location

Registered AddressWhitby Court Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christine Vickerman Heeley
100.00%
Ordinary

Financials

Year2014
Net Worth£11,514
Cash£5,504
Current Liabilities£7,845

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
1 June 2016Application to strike the company off the register (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
18 May 2016Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
12 February 2015Appointment of Mrs Christine Vickerman Heeley as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Louise Berry as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Louise Berry as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mrs Christine Vickerman Heeley as a director on 12 February 2015 (2 pages)
18 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(20 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(20 pages)