Company NameGEO Ackroyd Junr. Company
Company StatusDissolved
Company Number00400321
CategoryPrivate Unlimited Company
Incorporation Date9 November 1945(78 years, 6 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMs Kathryn Anne Davenport
NationalityBritish
StatusClosed
Appointed31 March 2005(59 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth 23 Margerison Crescent
Ilkley
West Yorkshire
LS29 8QZ
Director NameBritish Mohair Holdings Ltd (Corporation)
StatusClosed
Appointed31 March 2005(59 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2008)
Correspondence AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
Director NameRobert Falkingham
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(45 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 1999)
RoleProduction Manager
Correspondence Address36a Daleside Road
Riddlesden
Keighley
West Yorkshire
BD20 5ES
Director NameWilliam Douglas Hitchen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(45 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleGeneral Manager
Correspondence Address16 Primrose Drive
Eldwick
Bingley
West Yorkshire
BD16 4QT
Director NameMr Gerard Litten
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(45 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGhyllstone Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(45 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameStanley Yewdall
NationalityBritish
StatusResigned
Appointed22 June 1991(45 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(47 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameRoger Arthur Clarke
NationalityBritish
StatusResigned
Appointed31 March 1993(47 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 January 1999)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameRoger Arthur Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(49 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Secretary NameSimon Kelly
NationalityBritish
StatusResigned
Appointed05 January 1999(53 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address12 Florist Street
Keighley
West Yorkshire
BD21 4DY
Secretary NameJohn Sheehan
NationalityBritish
StatusResigned
Appointed20 April 2001(55 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Nicolsons Place
Silsden
West Yorkshire
BD20 0AF
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(58 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(58 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Location

Registered AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 September 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 22/06/07; no change of members (6 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
6 July 2006Return made up to 22/06/06; full list of members (6 pages)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
9 December 2005Full accounts made up to 31 October 2004 (11 pages)
8 July 2005Return made up to 22/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page)
19 November 2004Full accounts made up to 30 April 2004 (11 pages)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: po box 58 midland mills valley road bradford BD1 4RL (1 page)
2 March 2004Full accounts made up to 30 April 2003 (15 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2003Full accounts made up to 30 April 2002 (18 pages)
6 February 2003Auditor's resignation (2 pages)
4 October 2002Director resigned (1 page)
22 May 2002Amd cert replacing one iss prev (1 page)
18 April 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 April 2002Application for reregistration from LTD to UNLTD (2 pages)
18 April 2002Members' assent for rereg from LTD to UNLTD (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2002Declaration of assent for reregistration to UNLTD (1 page)
18 April 2002Certificate of change of name and re-registration to Unlimited (1 page)
18 April 2002Re-registration of Memorandum and Articles (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (16 pages)
14 August 2001Return made up to 22/06/01; full list of members (7 pages)
23 July 2001Particulars of mortgage/charge (10 pages)
17 July 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: stanley mills, whitley street, bingley, W.yorks. BD16 4JL (1 page)
9 May 2001New secretary appointed (2 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 July 2000Return made up to 22/06/00; full list of members (7 pages)
25 July 2000Full accounts made up to 31 December 1999 (15 pages)
1 July 1999Full accounts made up to 31 December 1998 (15 pages)
1 July 1999Return made up to 22/06/99; full list of members (8 pages)
23 June 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
22 September 1998Auditor's resignation (1 page)
30 June 1998Full accounts made up to 31 December 1997 (14 pages)
30 June 1998Return made up to 22/06/98; no change of members (6 pages)
13 July 1997Full accounts made up to 31 December 1996 (15 pages)
13 July 1997Return made up to 22/06/97; no change of members (6 pages)
25 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
29 June 1995Return made up to 22/06/95; no change of members (8 pages)
29 June 1995Full accounts made up to 31 December 1994 (14 pages)
19 April 1995Director resigned;new director appointed (4 pages)