Dissolved 2017-07-25
Company Information for BIG WARDROBE LIMITED
HARROGATE, NORTH YORKSHIRE, HG1,
|
Company Registration Number
05396817
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | |
---|---|
BIG WARDROBE LIMITED | |
Legal Registered Office | |
HARROGATE NORTH YORKSHIRE | |
Company Number | 05396817 | |
---|---|---|
Date formed | 2005-03-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
JOHN RICHARD ENDEACOTT |
||
ANDREW JOHN LENNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BAILEY |
Director | ||
BERNARD BERRY |
Director | ||
SIMON GRAY |
Company Secretary | ||
SIMON GRAY |
Director | ||
JAMIE HUTCHINSON |
Director | ||
ANDREW JOHN LENNEY |
Director | ||
AMBER RODEN |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LS11 LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
BEACH HOUSE HOLIDAYS LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
HEREFORD HOLDINGS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
MOBILE2LEADS LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2016-08-16 | |
SCREEN OVER BEING LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
MICROSITE LEAD GENERATION SYSTEMS LTD | Director | 2014-02-13 | CURRENT | 2014-02-13 | Liquidation | |
GOGO SOCIAL LIMITED | Director | 2013-04-24 | CURRENT | 2012-11-09 | Dissolved 2017-01-31 | |
CARRUT ENTERPRISES LTD | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2014-08-26 | |
FASHIONOKO LIMITED | Director | 2012-04-11 | CURRENT | 2012-01-27 | Dissolved 2016-06-28 | |
GROUPSAUCE LTD | Director | 2012-03-07 | CURRENT | 2012-03-07 | Dissolved 2014-08-26 | |
OBORROW LTD | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2014-08-26 | |
HATRIQ LTD | Director | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2014-08-26 | |
MR ANDROID LTD | Director | 2012-03-01 | CURRENT | 2012-03-01 | Dissolved 2014-08-26 | |
MANGO EQUITY LTD | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2014-08-26 | |
BLACK DOOR PROPERTIES LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Dissolved 2015-08-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BERRY | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1539 | |
AR01 | 17/03/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GRAY | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1539 | |
AR01 | 17/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1539 | |
AR01 | 17/03/14 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/06/2013 | |
AR01 | 17/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE HUTCHINSON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BAILEY | |
AR01 | 17/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN LENNEY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
SH01 | 24/12/10 STATEMENT OF CAPITAL GBP 1539.00 | |
RES01 | ALTER ARTICLES 02/12/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED BERNARD BERRY | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 1401 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HUTCHINSON / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN RICHARD ENDEACOTT | |
288a | DIRECTOR APPOINTED SIMON GRAY | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR ANDREW LENNEY LOGGED FORM | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW LENNEY | |
123 | GBP NC 100/10000 01/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM ELTON COTTAGE NEWTON GARTH LEEDS LS7 4HG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/07/06 | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2012-04-01 | £ 36,747 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG WARDROBE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,539 |
---|---|---|
Current Assets | 2012-04-01 | £ 5,967 |
Debtors | 2012-04-01 | £ 5,967 |
Fixed Assets | 2012-04-01 | £ 71,128 |
Shareholder Funds | 2012-04-01 | £ 40,348 |
Tangible Fixed Assets | 2012-04-01 | £ 408 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BIG WARDROBE LIMITED are:
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. |