HOUSE OF FRASER (STORECARD) LIMITED

  • Company statusdissolved
  • Company No05984333
  • Age18 years 9 months Incorporated 31 October 2006
  • Officers0

Address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

HOUSE OF FRASER (STORECARD) LIMITED is an dissolved company incorporated on 31 October 2006 and based in Leeds, West Yorkshire. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 23 Jun 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 23 Mar 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 22 Jan 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 23 Jan 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 21 Jan 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 21 Jan 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 22 Jan 2020

Liquidation Voluntary Statement Of Affairs

6 Years Ago on 04 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 03 Jan 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 31 Dec 2018

Resolution

6 Years Ago on 31 Dec 2018

Appoint Person Director Company With Name Date

6 Years Ago on 23 Aug 2018

Appoint Person Director Company With Name Date

6 Years Ago on 23 Aug 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 27 Jul 2018

Cessation Of A Person With Significant Control

7 Years Ago on 29 Jun 2018

Notification Of A Person With Significant Control

7 Years Ago on 18 Jun 2018

Cessation Of A Person With Significant Control

7 Years Ago on 18 Jun 2018

Notification Of A Person With Significant Control

7 Years Ago on 18 Jun 2018

Confirmation Statement With No Updates

7 Years Ago on 14 Nov 2017

Accounts With Accounts Type Full

7 Years Ago on 09 Nov 2017

Appoint Person Director Company With Name Date

7 Years Ago on 16 Oct 2017

Appoint Person Director Company With Name Date

8 Years Ago on 02 May 2017

Termination Director Company With Name Termination Date

8 Years Ago on 02 May 2017

Confirmation Statement With Updates

8 Years Ago on 09 Nov 2016

Accounts With Accounts Type Full

8 Years Ago on 18 Sep 2016

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
HEARSEY, Peter Geoffreysecretary 09 Nov 2006
CHENG, Fei-Erdirector Feb 198230 Jul 2018
ELLIOT, Colin Daviddirector Jul 196401 May 2015
HEARSEY, Peter Geoffreydirector Jun 196523 Apr 2017
SHEN, Yongdirector Jan 197230 Jul 2018
WILLIAMSON, Alexander Patrickdirector Mar 197420 Sept 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
House Of Fraser (Uk & Ireland) Acquisitions Limited 18 Jun 2018
House Of Fraser (Uk & Ireland) Acquisitions Limited 04 Jun 2018
House Of Fraser Limited 06 Apr 2016
Mr Yafei Yuan Dec 196406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.