DISCOUNT SHOE WAREHOUSE LIMITED

Bpl House 880 Harrogate Road Bpl House 880 Harrogate Road, Bradford, BD10 0NW, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.00886372
CategoryPrivate Limited Company
Incorporated24 Aug 1966
Age57 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution25 Sep 2012
Years11 years, 7 months, 26 days

SUMMARY

DISCOUNT SHOE WAREHOUSE LIMITED is an dissolved private limited company with number 00886372. It was incorporated 57 years, 8 months, 28 days ago, on 24 August 1966 and it was dissolved 11 years, 7 months, 26 days ago, on 25 September 2012. The company address is Bpl House 880 Harrogate Road Bpl House 880 Harrogate Road, Bradford, BD10 0NW, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-01-13

Officer name: Ann Elizabeth Mcgookin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-12

Officer name: Richard Phillip Bott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 09 Aug 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-06-30

Officer name: Two Years Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-09

Old address: Stylo House Harrogate Rd Apperley Bridge, Bradford West Yorkshire BD10 0NW

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Dr Michael Anthony Ziff

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Martin Weaving

Change date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Mr Richard Phillip Bott

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ann Elizabeth Mcgookin

Change date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stylo Plc

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ann Elizabeth Mcgookin

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Phillip Bott

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Martin Weaving

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Two Years Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Ziff

Change date: 2010-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Stylo Plc

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john weaving

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard bott

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stylo PLC

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ann mcgookin

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2008

Action Date: 02 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-02

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2007

Action Date: 03 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-03

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jul 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2003

Action Date: 01 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-01

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mands shoes LIMITED\certificate issued on 11/03/03

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2002

Action Date: 02 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-02

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2001

Action Date: 03 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-03

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2000

Action Date: 29 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-29

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 1999

Action Date: 30 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-30

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 1997

Action Date: 01 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-01

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 1996

Action Date: 03 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-03

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; no change of members

Documents

View document PDF

Resolution

Date: 06 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1995

Action Date: 28 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-28

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1994

Action Date: 29 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-29

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1993

Action Date: 30 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-30

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/93; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1992

Action Date: 01 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-01

Documents

View document PDF

Legacy

Date: 05 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/07/91; no change of members

Documents

View document PDF

Legacy

Date: 05 Sep 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/09/91

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1991

Action Date: 02 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-02

Documents

View document PDF

Legacy

Date: 10 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1990

Action Date: 03 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1989

Action Date: 28 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-28

Documents

View document PDF

Legacy

Date: 31 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/07/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1988

Action Date: 30 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-30

Documents

View document PDF

Legacy

Date: 26 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/07/88; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/07/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1986

Action Date: 01 Feb 1986

Category: Accounts

Type: AA

Made up date: 1986-02-01

Documents

View document PDF

Legacy

Date: 29 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 12/07/86; full list of members

Documents

View document PDF


Some Companies

BUYFIX4LESS LTD

6 CROWHALL LANE,GATESHEAD,NE10 9PU

Number:11801942
Status:ACTIVE
Category:Private Limited Company

ECHO-PARK STUDIOS LIMITED

QMU BUSINESS INNOVATION ZONE,MUSSELBURGH,EH21 6UU

Number:SC529120
Status:ACTIVE
Category:Private Limited Company

GLENDIGIT LIMITED

GORSE COTTAGE,FARINGDON,SN7 7LQ

Number:02306026
Status:LIQUIDATION
Category:Private Limited Company

MAYCAM LIMITED

C/O T B W,ABBEY PARK,SO51 9DG

Number:04439802
Status:ACTIVE
Category:Private Limited Company

ROOK ACCOUNTING LIMITED

UNIT 2 CAROLINE POINT,BIRMINGHAM,B3 1UF

Number:08688255
Status:ACTIVE
Category:Private Limited Company

SP TRANSPORT (NW) LTD

148 ANSON STREET,MANCHESTER,M30 8HD

Number:11128035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source