Baby Clothing Limited LEEDS


Baby Clothing Limited was formally closed on 2022-04-12. Baby Clothing was a private limited company that could have been found at 28 Park Square West, Leeds, LS1 2PQ, ENGLAND. Its total net worth was valued to be 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2003-06-18) was run by 1 director.
Director Mansoor H. who was appointed on 01 July 2005.

The company was categorised as "non-trading company" (74990). The last confirmation statement was filed on 2022-01-03 and last time the annual accounts were filed was on 30 June 2021. 2016-01-06 is the date of the most recent annual return.

Baby Clothing Limited Address / Contact

Office Address 28 Park Square West
Town Leeds
Post code LS1 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04803670
Date of Incorporation Wed, 18th Jun 2003
Date of Dissolution Tue, 12th Apr 2022
Industry Non-trading company
End of financial Year 30th June
Company age 19 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 17th Jan 2023
Last confirmation statement dated Mon, 3rd Jan 2022

Company staff

Mansoor H.

Position: Director

Appointed: 01 July 2005

Kelly B.

Position: Director

Appointed: 01 July 2013

Resigned: 31 January 2014

Catherine N.

Position: Director

Appointed: 11 March 2013

Resigned: 30 May 2013

Phillip T.

Position: Director

Appointed: 05 October 2012

Resigned: 28 February 2013

Elizabeth C.

Position: Director

Appointed: 05 October 2012

Resigned: 28 February 2013

Cleere Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 01 April 2011

Qulzam M.

Position: Secretary

Appointed: 01 August 2006

Resigned: 01 June 2007

Amer K.

Position: Secretary

Appointed: 09 March 2006

Resigned: 01 August 2006

Qulzam M.

Position: Secretary

Appointed: 01 July 2005

Resigned: 08 March 2006

Philip W.

Position: Secretary

Appointed: 23 June 2003

Resigned: 01 July 2005

Mahmood M.

Position: Director

Appointed: 23 June 2003

Resigned: 01 July 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2003

Resigned: 23 June 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 18 June 2003

Resigned: 23 June 2003

People with significant control

Mansoor H.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth111111    
Balance Sheet
Cash Bank On Hand     11111
Net Assets Liabilities     11111
Cash Bank In Hand111111    
Current Assets11 000        
Net Assets Liabilities Including Pension Asset Liability111111    
Reserves/Capital
Called Up Share Capital11 000        
Shareholder Funds111111    
Other
Number Shares Allotted  111111 00011
Par Value Share  11111011
Net Current Assets Liabilities11 000        
Share Capital Allotted Called Up Paid 11111    
Total Assets Less Current Liabilities11 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2021-06-30
filed on: 14th, September 2021
Free Download (2 pages)

Company search

Advertisements