This company is commonly known as House Of Fraser (stores Management) Limited. The company was founded 37 years ago and was given the registration number 02043318. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | HOUSE OF FRASER (STORES MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02043318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 August 1986 |
End of financial year | : | 28 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 30 June 1998 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 30 July 2018 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 23 April 2017 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 30 July 2018 | Active |
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB | Secretary | 31 October 1997 | Active |
24 Batchelors Way, Amersham, HP7 9AJ | Secretary | - | Active |
29 Bathurst Mews, London, W2 2SB | Secretary | 05 July 1993 | Active |
10 Hearn Close, Manor Road, Penn, HP10 8JT | Secretary | 28 January 1994 | Active |
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB | Director | 31 October 1997 | Active |
9g Stuart Tower, 105 Maida Vale, London, W9 1UJ | Director | - | Active |
37 Fairfield Road, Bromley, BR1 3QN | Director | - | Active |
22 Hazelwell Road, London, SW15 6HL | Director | 08 November 2006 | Active |
Lodge House Lodge House Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 October 1997 | Active |
91 Albert Road, Richmond, TW10 6DJ | Director | - | Active |
11 Castle Gate, 12 Skelmorlie Castle Road, Skelmorlie, PA17 5AH | Director | - | Active |
27, Baker Street, London, W1U 8AH | Director | 01 May 2015 | Active |
134 Sutherland Avenue, London, W9 1HP | Director | - | Active |
27, Baker Street, London, W1U 8AH | Director | 27 November 2007 | Active |
11, Soleyjargata, 101 Reykjavik, Iceland, | Director | 08 November 2006 | Active |
27, Baker Street, London, W1U 8AH | Director | 20 December 2006 | Active |
8 Lankton Close, Beckenham, BR3 2DZ | Director | - | Active |
27, Baker Street, London, W1U 8AH | Director | 08 November 2006 | Active |
27, Baker Street, London, W1U 8AH | Director | 01 March 2015 | Active |
Fulshaw Court, Mill Road, Marlow, SL7 1QB | Director | - | Active |
90 Felsham Road, London, SW15 1DQ | Director | 08 November 2006 | Active |
10 Hearn Close, Manor Road, Penn, HP10 8JT | Director | 25 April 1997 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Director | 08 November 2006 | Active |
Mr Yafei Yuan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Chinese |
Country of residence | : | China |
Address | : | 68, Software Avenue, Nanjing, China, |
Nature of control | : |
|
House Of Fraser Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 31, Stockwell Street, Glasgow, Scotland, G1 4RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-31 | Resolution | Resolution. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type small. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type full. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Officers | Termination director company with name termination date. | Download |
2015-06-24 | Accounts | Accounts with accounts type full. | Download |
2015-05-22 | Officers | Appoint person director company with name date. | Download |
2015-03-19 | Officers | Appoint person director company with name date. | Download |
2015-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.