Durham
DH1 1TW
Secretary Name | Mr Lawrence Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | womens-natural-health.com |
---|
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Christopher Edwards 50.00% Ordinary |
---|---|
50 at £1 | Lawrence Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,236 |
Cash | £53,855 |
Current Liabilities | £1,021,860 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 January 2007 | Delivered 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 2005 | Delivered 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 |
13 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 October 2019 | Registered 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 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 June 2019 | Appointment of a voluntary liquidator (3 pages) |
25 June 2019 | Registered 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 2019 | Statement of affairs (8 pages) |
24 June 2019 | Resolutions
|
24 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2016 | Termination of appointment of Lawrence Edwards as a secretary on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lawrence Edwards as a secretary on 26 January 2016 (1 page) |
8 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Director's details changed for Mr Christopher Edwards on 20 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Christopher Edwards on 20 February 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Mr Lawrence Edwards on 20 February 2014 (1 page) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Secretary's details changed for Mr Lawrence Edwards on 20 February 2014 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2011 | Registered office address changed from Oakwell 27 Oakwell Way Birstall Wakefield West Yorkshire WF17 9LU on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from Oakwell 27 Oakwell Way Birstall Wakefield West Yorkshire WF17 9LU on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from Oakwell 27 Oakwell Way Birstall Wakefield West Yorkshire WF17 9LU on 4 May 2011 (2 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
24 August 2010 | Statement of capital on 24 August 2010
|
24 August 2010 | Resolutions
|
24 August 2010 | Statement of capital on 24 August 2010
|
24 August 2010 | Resolutions
|
24 August 2010 | Statement by directors (1 page) |
24 August 2010 | Statement by directors (1 page) |
24 August 2010 | Solvency statement dated 19/10/09 (1 page) |
24 August 2010 | Solvency statement dated 19/10/09 (1 page) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 May 2009 | Return made up to 20/02/09; no change of members (4 pages) |
22 May 2009 | Return made up to 20/02/09; no change of members (4 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (16 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (16 pages) |
4 November 2008 | Return made up to 20/02/08; full list of members (6 pages) |
4 November 2008 | Return made up to 20/02/08; full list of members (6 pages) |
3 January 2008 | Return made up to 20/02/07; no change of members; amend (6 pages) |
3 January 2008 | Return made up to 20/02/07; no change of members; amend (6 pages) |
26 November 2007 | Return made up to 20/02/07; no change of members (6 pages) |
26 November 2007 | Return made up to 20/02/07; no change of members (6 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: loscoe close foxbridge way normanton industrial estate normanton wakefield west yorkshire WF16 1TN (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: loscoe close foxbridge way normanton industrial estate normanton wakefield west yorkshire WF16 1TN (1 page) |
18 January 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Particulars of mortgage/charge (4 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 October 2006 | Ad 19/12/05--------- £ si 99@1 (2 pages) |
9 October 2006 | Ad 19/12/05--------- £ si 99@1 (2 pages) |
26 April 2006 | Return made up to 20/02/06; full list of members
|
26 April 2006 | Return made up to 20/02/06; full list of members
|
24 March 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2006 | Statement of affairs (7 pages) |
24 March 2006 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2006 | Statement of affairs (7 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
29 June 2005 | Accounts made up to 31 March 2005 (2 pages) |
29 June 2005 | Accounts made up to 31 March 2005 (2 pages) |
29 April 2005 | Return made up to 20/02/05; full list of members
|
29 April 2005 | Return made up to 20/02/05; full list of members
|
2 April 2005 | Particulars of mortgage/charge (6 pages) |
2 April 2005 | Particulars of mortgage/charge (6 pages) |
5 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 May 2004 | Company name changed poundworld retail LIMITED\certificate issued on 19/05/04 (2 pages) |
19 May 2004 | Company name changed poundworld retail LIMITED\certificate issued on 19/05/04 (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (16 pages) |
20 February 2004 | Incorporation (16 pages) |