Company NameIn The Pink Limited
Company StatusDissolved
Company Number05051501
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date13 November 2020 (3 years, 5 months ago)
Previous NamePoundworld Retail Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Christopher Edwards
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Lawrence Edwards
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis 62 Foxbridge Way
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewomens-natural-health.com

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Christopher Edwards
50.00%
Ordinary
50 at £1Lawrence Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£552,236
Cash£53,855
Current Liabilities£1,021,860

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 January 2007Delivered on: 18 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit R3 arndale centre market street manchester.
Outstanding
1 April 2005Delivered on: 2 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 November 2020Final Gazette dissolved following liquidation (1 page)
13 August 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
26 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
25 June 2019Registered office address changed from PO Box 362 Worksop Notts S80 9FT England to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 25 June 2019 (2 pages)
24 June 2019Statement of affairs (8 pages)
24 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-05
(1 page)
24 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Registered office address changed from Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN to PO Box 362 Worksop Notts S80 9FT on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN to PO Box 362 Worksop Notts S80 9FT on 25 April 2016 (1 page)
25 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2016Termination of appointment of Lawrence Edwards as a secretary on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lawrence Edwards as a secretary on 26 January 2016 (1 page)
8 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Director's details changed for Mr Christopher Edwards on 20 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Christopher Edwards on 20 February 2014 (2 pages)
24 February 2014Secretary's details changed for Mr Lawrence Edwards on 20 February 2014 (1 page)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Secretary's details changed for Mr Lawrence Edwards on 20 February 2014 (1 page)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2011Registered office address changed from Oakwell 27 Oakwell Way Birstall Wakefield West Yorkshire WF17 9LU on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from Oakwell 27 Oakwell Way Birstall Wakefield West Yorkshire WF17 9LU on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from Oakwell 27 Oakwell Way Birstall Wakefield West Yorkshire WF17 9LU on 4 May 2011 (2 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 September 2010Accounts for a small company made up to 31 March 2009 (9 pages)
1 September 2010Accounts for a small company made up to 31 March 2009 (9 pages)
24 August 2010Statement of capital on 24 August 2010
  • GBP 100
(4 pages)
24 August 2010Resolutions
  • RES13 ‐ Share premium account cancelled 19/10/2009
(2 pages)
24 August 2010Statement of capital on 24 August 2010
  • GBP 100
(4 pages)
24 August 2010Resolutions
  • RES13 ‐ Share premium account cancelled 19/10/2009
(2 pages)
24 August 2010Statement by directors (1 page)
24 August 2010Statement by directors (1 page)
24 August 2010Solvency statement dated 19/10/09 (1 page)
24 August 2010Solvency statement dated 19/10/09 (1 page)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 May 2009Return made up to 20/02/09; no change of members (4 pages)
22 May 2009Return made up to 20/02/09; no change of members (4 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (16 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (16 pages)
4 November 2008Return made up to 20/02/08; full list of members (6 pages)
4 November 2008Return made up to 20/02/08; full list of members (6 pages)
3 January 2008Return made up to 20/02/07; no change of members; amend (6 pages)
3 January 2008Return made up to 20/02/07; no change of members; amend (6 pages)
26 November 2007Return made up to 20/02/07; no change of members (6 pages)
26 November 2007Return made up to 20/02/07; no change of members (6 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
20 June 2007Registered office changed on 20/06/07 from: loscoe close foxbridge way normanton industrial estate normanton wakefield west yorkshire WF16 1TN (1 page)
20 June 2007Registered office changed on 20/06/07 from: loscoe close foxbridge way normanton industrial estate normanton wakefield west yorkshire WF16 1TN (1 page)
18 January 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (4 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 October 2006Ad 19/12/05--------- £ si 99@1 (2 pages)
9 October 2006Ad 19/12/05--------- £ si 99@1 (2 pages)
26 April 2006Return made up to 20/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2006Return made up to 20/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2006Statement of affairs (7 pages)
24 March 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2006Statement of affairs (7 pages)
8 March 2006Resolutions
  • RES13 ‐ Sect 320 re acquisition 19/12/05
(1 page)
8 March 2006Resolutions
  • RES13 ‐ Iss cap distribution 19/12/05
(1 page)
8 March 2006Resolutions
  • RES13 ‐ Iss cap distribution 19/12/05
(1 page)
8 March 2006Resolutions
  • RES13 ‐ Sect 320 re acquisition 19/12/05
(1 page)
29 June 2005Accounts made up to 31 March 2005 (2 pages)
29 June 2005Accounts made up to 31 March 2005 (2 pages)
29 April 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2005Particulars of mortgage/charge (6 pages)
2 April 2005Particulars of mortgage/charge (6 pages)
5 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 May 2004Company name changed poundworld retail LIMITED\certificate issued on 19/05/04 (2 pages)
19 May 2004Company name changed poundworld retail LIMITED\certificate issued on 19/05/04 (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
20 February 2004Incorporation (16 pages)
20 February 2004Incorporation (16 pages)