Company NameJgwco 176 Limited
DirectorsMark Philip Balmforth and Thomas Anthony Balmforth
Company StatusDissolved
Company Number00227282
CategoryPrivate Limited Company
Incorporation Date12 January 1928(96 years, 4 months ago)
Previous NameE.B.Balmforth,Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Mark Philip Balmforth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(63 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Secretary NameMr Mark Philip Balmforth
NationalityBritish
StatusCurrent
Appointed30 March 1994(66 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Director NameThomas Anthony Balmforth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2001(73 years, 3 months after company formation)
Appointment Duration23 years
RoleRetired
Correspondence AddressSmithy House Church Lane
Stainburn Otley
Leeds
West Yorkshire
LS21 2LW
Director NameMr Thomas Anthony Balmforth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(63 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 March 1999)
RoleCompany Director
Correspondence AddressSmithy House
Stainburn Nr Leathley
Otley
West Yorkshire
LS21 2LW
Director NameJohn Grattan
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(63 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address9 Larkhill Avenue
Moorside
Cleckheaton
West Yorkshire
BD19 6JP
Secretary NameJohn Grattan
NationalityBritish
StatusResigned
Appointed11 April 1991(63 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address9 Larkhill Avenue
Moorside
Cleckheaton
West Yorkshire
BD19 6JP
Director NameRichard Copcutt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(71 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2001)
RoleCompany Director
Correspondence Address8 Wharfe Street
Otley
West Yorkshire
LS21 1AP

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,808
Cash£280
Current Liabilities£72,493

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2002Registered office changed on 25/07/02 from: the old forge sproxton helmsely north yorkshire YO62 5EF (1 page)
23 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 July 2002Declaration of solvency (3 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2001New director appointed (2 pages)
13 June 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
3 May 2001Secretary's particulars changed;director's particulars changed (1 page)
3 May 2001Director resigned (1 page)
12 June 2000Return made up to 11/04/00; no change of members (5 pages)
12 June 2000Secretary's particulars changed;director's particulars changed (1 page)
31 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 March 2000Secretary's particulars changed;director's particulars changed (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 11/04/99; no change of members (5 pages)
8 July 1999New director appointed (2 pages)
6 May 1998Return made up to 11/04/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 June 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 September 1996Secretary's particulars changed;director's particulars changed (1 page)
8 May 1996Return made up to 11/04/96; no change of members (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 June 1995Director resigned (4 pages)
13 April 1995Return made up to 11/04/95; full list of members (14 pages)
27 April 1982Accounts made up to 31 December 1981 (12 pages)
8 May 1981Accounts made up to 31 December 1980 (14 pages)
1 May 1980Accounts made up to 31 December 1979 (11 pages)