Company NameJames Hare (Fabrics) Limited
Company StatusDissolved
Company Number00333285
CategoryPrivate Limited Company
Incorporation Date3 November 1937(86 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Arthur Womersley Hare
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(53 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlethorpe House
Littlethorpe
Ripon
North Yorkshire
HG4 3LW
Director NameTimothy James Pitt Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(53 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 31 December 2019)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall North Deighton Wetherby
Leeds
LS22 4EN
Secretary NameTimothy James Pitt Hare
NationalityBritish
StatusClosed
Appointed01 August 1991(53 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 31 December 2019)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall North Deighton Wetherby
Leeds
LS22 4EN
Director NameClifford Ronald Pitt Hare
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(53 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 1995)
RoleCompany Director
Correspondence AddressRiggside
Sandsend
Whitby
North Yorkshire
YO21 3SY
Secretary NameJames Arthur Womersley Hare
NationalityBritish
StatusResigned
Appointed23 July 1991(53 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlethorpe House
Littlethorpe
Ripon
North Yorkshire
HG4 3LW

Contact

Websitejamesharesilks.co.uk

Location

Registered AddressMonarch House, 7 Queen Street
Leeds
West Yorkshire
LS1 1LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.6k at £1James Hare LTD
53.83%
Ordinary
129 at £1James Arthur Womersley Hare
4.30%
Ordinary
128 at £1Charles Thomas Pitt Hare
4.27%
Ordinary
128 at £1Timothy James Pitt Hare
4.27%
Ordinary
1000 at £1James Hare LTD
33.33%
Preference

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,000
(6 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,000
(6 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,000
(6 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3,000
(6 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Timothy James Pitt Hare on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Timothy James Pitt Hare on 30 June 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Auditor's resignation (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Return made up to 30/06/09; full list of members (4 pages)
22 September 2009Return made up to 30/06/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 July 2006Registered office changed on 06/07/06 from: coronet house queen street leeds 1 (1 page)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 July 2006Registered office changed on 06/07/06 from: coronet house queen street leeds 1 (1 page)
18 November 2005Full accounts made up to 31 December 2004 (8 pages)
18 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 August 2005Return made up to 30/06/05; full list of members (8 pages)
3 August 2005Return made up to 30/06/05; full list of members (8 pages)
21 September 2004Full accounts made up to 31 December 2003 (8 pages)
21 September 2004Full accounts made up to 31 December 2003 (8 pages)
21 June 2004Return made up to 30/06/04; full list of members (8 pages)
21 June 2004Return made up to 30/06/04; full list of members (8 pages)
9 September 2003Full accounts made up to 31 December 2002 (8 pages)
9 September 2003Full accounts made up to 31 December 2002 (8 pages)
15 August 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2002Full accounts made up to 31 December 2001 (8 pages)
15 October 2002Full accounts made up to 31 December 2001 (8 pages)
17 August 2002Return made up to 30/06/02; full list of members (8 pages)
17 August 2002Return made up to 30/06/02; full list of members (8 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 August 2001Return made up to 30/06/01; full list of members (7 pages)
23 August 2001Return made up to 30/06/01; full list of members (7 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Return made up to 30/06/00; full list of members (7 pages)
17 August 2000Return made up to 30/06/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1999Return made up to 30/06/99; full list of members (6 pages)
13 October 1999Return made up to 30/06/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 August 1998Return made up to 30/06/98; no change of members (4 pages)
21 August 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1997Full accounts made up to 31 December 1996 (8 pages)
20 July 1997Full accounts made up to 31 December 1996 (8 pages)
18 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996Return made up to 23/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1996Return made up to 23/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
20 September 1995Full accounts made up to 31 December 1994 (7 pages)
20 September 1995Full accounts made up to 31 December 1994 (7 pages)
10 August 1995Return made up to 23/07/95; no change of members (4 pages)
10 August 1995Return made up to 23/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)