Company NameShades In Harmony Ltd
Company StatusDissolved
Company Number04164111
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSusan Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Birley Street
Newton Le Willows
Merseyside
WA12 9UN
Secretary NameDanielle Clack
NationalityBritish
StatusClosed
Appointed18 September 2006(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressThe Ley House
South Milton
Devon
TQ7 3JR
Director NameDaniel Raymond Cook
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 27 August 2006)
RoleCompany Director
Correspondence Address103 Birley Street
Newton Le Willows
Merseyside
WA12 9UN
Secretary NameSusan Cook
NationalityBritish
StatusResigned
Appointed26 February 2001(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Birley Street
Newton Le Willows
Merseyside
WA12 9UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteblindsleigh.com

Location

Registered Address45 Railway Road
Leigh
Lancashire
WN7 4AA
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Shareholders

1 at £1Susan Cook
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,882
Cash£5,842
Current Liabilities£18,655

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
14 February 2017Application to strike the company off the register (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Susan Cook on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Susan Cook on 20 February 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 20/02/08; full list of members (3 pages)
25 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 September 2006New director appointed (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006New secretary appointed (1 page)
6 March 2006Return made up to 20/02/06; full list of members (2 pages)
6 March 2006Return made up to 20/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 20/02/05; full list of members (2 pages)
4 March 2005Return made up to 20/02/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 20/02/04; full list of members (6 pages)
23 March 2004Return made up to 20/02/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 20/02/03; full list of members (6 pages)
10 March 2003Return made up to 20/02/03; full list of members (6 pages)
7 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 March 2002Return made up to 20/02/02; full list of members (6 pages)
9 March 2002Return made up to 20/02/02; full list of members (6 pages)
15 March 2001Registered office changed on 15/03/01 from: suite 1 42 garswood street ashton in makerfield wigan WN4 9AF (1 page)
15 March 2001Registered office changed on 15/03/01 from: suite 1 42 garswood street ashton in makerfield wigan WN4 9AF (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
20 February 2001Incorporation (12 pages)
20 February 2001Incorporation (12 pages)