Dissolved
Dissolved 2013-09-11
Company Information for YOUR DEPARTMENT STORE LIMITED
GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
05292499
Private Limited Company
Dissolved Dissolved 2013-09-11 |
Company Name | ||||
---|---|---|---|---|
YOUR DEPARTMENT STORE LIMITED | ||||
Legal Registered Office | ||||
GUISELEY LEEDS LS20 9AT Other companies in LS20 | ||||
Previous Names | ||||
|
Company Number | 05292499 | |
---|---|---|
Date formed | 2004-11-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2013-09-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-13 08:23:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE RUDDIMAN |
||
DAVID ANTHONY PETER RUDDIMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
"SOBRIETY" PROJECT LIMITED(THE) | Director | 2016-05-18 | CURRENT | 1980-05-12 | Liquidation | |
TABLE BAY TRADING LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Active | |
ALEXANDRA MILLS LIMITED | Director | 2005-11-09 | CURRENT | 2001-09-27 | Dissolved 2017-12-12 | |
WIC IPR LIMITED | Director | 2003-01-17 | CURRENT | 2002-09-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM ASHBROW MILLS ASHBROW ROAD SHEEPBRIDGE HUDDERSFIELD HD2 1DU | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
LATEST SOC | 22/12/09 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 30/11/2009 TO 31/03/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE RUDDIMAN / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PETER RUDDIMAN / 12/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
CERTNM | COMPANY NAME CHANGED FUSION FURNITURE LIMITED CERTIFICATE ISSUED ON 15/04/09 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CAPITAL MARKET (MIDLANDS) LIMITE D CERTIFICATE ISSUED ON 14/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.84 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5244 - Retail furniture household etc
The top companies supplying to UK government with the same SIC code (5244 - Retail furniture household etc) as YOUR DEPARTMENT STORE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | YOUR DEPARTMENT STORE LIMITED | Event Date | 2013-03-26 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, on 30 May 2013 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 22 July 2010. Office Holder details: Kate E Breese, (IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, Tel: 0871 222 8308. Kate E Breese , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |