Company NameImperial Upholstery (Leeds) Limited
Company StatusDissolved
Company Number04984975
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date13 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Fred Bennett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(1 week after company formation)
Appointment Duration7 years, 1 month (closed 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wensley Green
Leeds
West Yorkshire
LS7 2ND
Director NameMr Stephen Rowlands
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(1 week after company formation)
Appointment Duration7 years, 1 month (closed 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cranewells View
Leeds
West Yorkshire
LS15 9HG
Secretary NameMr Stephen Rowlands
NationalityBritish
StatusClosed
Appointed11 December 2003(1 week after company formation)
Appointment Duration7 years, 1 month (closed 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cranewells View
Leeds
West Yorkshire
LS15 9HG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressVantis Businesas Recovery
1st Floor North Point Faverdale North Faverdale Industrial Estate
Darlington
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2014
Net Worth-£2,890
Cash£9,640
Current Liabilities£83,181

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Statement of affairs with form 4.19 (7 pages)
16 April 2009Statement of affairs with form 4.19 (7 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Registered office changed on 28/03/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (2 pages)
28 March 2009Registered office changed on 28/03/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (2 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 January 2008Return made up to 04/12/07; no change of members (7 pages)
18 January 2008Return made up to 04/12/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 February 2007Return made up to 04/12/06; full list of members (7 pages)
9 February 2007Return made up to 04/12/06; full list of members (7 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
13 January 2006Return made up to 04/12/05; full list of members (7 pages)
13 January 2006Return made up to 04/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
17 March 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 February 2005Return made up to 04/12/04; full list of members (7 pages)
2 February 2005Return made up to 04/12/04; full list of members (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrowgate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrowgate north yorkshire HG1 5PD (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
4 December 2003Incorporation (9 pages)