CITY HOME STORES LTD
LEEDS REDHALL MOTORS LIMITED

Hellopages » West Yorkshire » Leeds » LS2 7HH

Company number 07301912
Status Active
Incorporation Date 1 July 2010
Company Type Private Limited Company
Address 34 ROW 4 KIRKGATE MARKET LEEDS, KIRKGATE, LEEDS, ENGLAND, LS2 7HH
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Registered office address changed from 46 Southleigh Crescent Leeds West Yorkshire LS11 5TW to 34 Row 4 Kirkgate Market Leeds Kirkgate Leeds LS2 7HH on 11 December 2016. The most likely internet sites of CITY HOME STORES LTD are www.cityhomestores.co.uk, and www.city-home-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. City Home Stores Ltd is a Private Limited Company. The company registration number is 07301912. City Home Stores Ltd has been working since 01 July 2010. The present status of the company is Active. The registered address of City Home Stores Ltd is 34 Row 4 Kirkgate Market Leeds Kirkgate Leeds England Ls2 7hh. . MAJID, Trevor is a Director of the company. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
MAJID, Trevor
Appointed Date: 01 July 2010
61 years old

Persons With Significant Control

Mr Trevor Majid
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CITY HOME STORES LTD Events

22 Feb 2017
Total exemption small company accounts made up to 31 December 2015
18 Feb 2017
Compulsory strike-off action has been discontinued
11 Dec 2016
Registered office address changed from 46 Southleigh Crescent Leeds West Yorkshire LS11 5TW to 34 Row 4 Kirkgate Market Leeds Kirkgate Leeds LS2 7HH on 11 December 2016
06 Dec 2016
First Gazette notice for compulsory strike-off
08 Aug 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 9 more events
20 Aug 2011
Annual return made up to 1 July 2011 with full list of shareholders
17 Jan 2011
Registered office address changed from 4 Chestnut Avenue Wetherby LS22 6SG United Kingdom on 17 January 2011
14 Jan 2011
Company name changed redhall motors LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11

14 Jan 2011
Change of name notice
01 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)