Company NameYour Home Stores Limited
DirectorsAlan David Kaye and Beverley Kaye
Company StatusDissolved
Company Number03561485
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Previous NamesCityway Enterprises Limited and Linens For Less Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan David Kaye
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Director NameBeverley Kaye
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(6 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
M45 7GW
Secretary NameBeverley Kaye
NationalityBritish
StatusCurrent
Appointed27 November 1998(6 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
M45 7GW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSimon Gregory Cole
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 1998)
RoleCompany Director
Correspondence Address34 Hillingdon Road
Whitefield
Manchester
M25 7QN
Secretary NameMr Keith Robinson
NationalityBritish
StatusResigned
Appointed02 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Secretary NameSally Kaye
NationalityBritish
StatusResigned
Appointed17 August 1998(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 27 November 1998)
RoleCompany Director
Correspondence Address27 Copsfield Court
Woodford Road Southwoodford
London
E18 2AP
Director NameMark Shorrock
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address47 Pear Tree Avenue
Coppull
Chorley
PR7 4NL

Location

Registered Address103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£128,661
Cash£13,086
Current Liabilities£500,972

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 July 2006Dissolved (1 page)
13 April 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2005Statement of affairs (13 pages)
28 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Registered office changed on 05/07/05 from: stanton house 41 blackfriars road manchester M3 7DB (1 page)
16 June 2005Director resigned (1 page)
13 May 2005Return made up to 11/05/05; full list of members (6 pages)
8 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Particulars of mortgage/charge (6 pages)
15 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 May 2004Return made up to 11/05/04; full list of members (7 pages)
28 January 2004Accounting reference date extended from 31/07/03 to 31/01/04 (2 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
5 June 2003Return made up to 11/05/03; full list of members (6 pages)
27 May 2003Director's particulars changed (1 page)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 February 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2002Registered office changed on 12/06/02 from: baker tilly, 2ND floor brazennose house, brazennose street, manchester lancashire M2 5BL (1 page)
7 June 2002Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2001New director appointed (2 pages)
26 May 2000Return made up to 11/05/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: 7TH floor peter house manchester M1 5AN (1 page)
13 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
9 February 1999Secretary resigned (1 page)
6 January 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Company name changed linens for less LIMITED\certificate issued on 14/10/98 (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New director appointed (2 pages)
31 July 1998Company name changed cityway enterprises LIMITED\certificate issued on 03/08/98 (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 July 1998New director appointed (2 pages)
11 May 1998Incorporation (18 pages)