Company NameReshore Apparel Ltd
Company StatusDissolved
Company Number10555777
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 3 months ago)
Dissolution Date14 March 2024 (1 month, 1 week ago)
Previous NameAma Sales And Marketing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Price
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E Victoria House
38 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Steven Paul Price
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kinley Road
Durham
Co. Durham
DH1 1LX
Director NameMrs Julia Price
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E Victoria House
38 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR

Location

Registered AddressC/O Frp Advisory Trading Limited
Minerva, 29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

13 January 2022Delivered on: 31 January 2022
Persons entitled:
Bef Bsc LTD
Npif Yhtv Microfinance LP

Classification: A registered charge
Particulars: Fixed and floating charge over all company assets. Contains negative pledge.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
22 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
24 September 2019Registered office address changed from 7 Ryehill View East Rainton Houghton Le Spring Tyne and Wear DH5 9TA England to Spring Valley Mills Spring Valley Stanningley Pudsey LS28 6DW on 24 September 2019 (1 page)
7 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2018Cessation of Steven Paul Price as a person with significant control on 20 October 2018 (1 page)
24 October 2018Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee Durham SR8 2RB England to 7 Ryehill View East Rainton Houghton Le Spring Tyne and Wear DH5 9TA on 24 October 2018 (1 page)
24 October 2018Registered office address changed from Unit 27C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England to 10 Lister Road North West Industrial Estate Peterlee Durham SR8 2RB on 24 October 2018 (1 page)
24 October 2018Termination of appointment of Steven Paul Price as a director on 20 October 2018 (1 page)
11 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
3 November 2017Registered office address changed from C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE England to Unit 27C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ on 3 November 2017 (1 page)
3 November 2017Registered office address changed from C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE England to Unit 27C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ on 3 November 2017 (1 page)
6 September 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
6 September 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
10 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-10
  • GBP 100
(38 pages)
10 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-10
  • GBP 100
(38 pages)