Company NameJarol Limited
Company StatusDissolved
Company Number00430476
CategoryPrivate Limited Company
Incorporation Date1 March 1947(77 years, 2 months ago)
Dissolution Date28 June 2011 (12 years, 10 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(58 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 28 June 2011)
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(58 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 28 June 2011)
Correspondence AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
Director NameMichael Desgranges
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(44 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1995)
RoleSales Director
Correspondence AddressShirmi Forest
Flasby
Skipton
North Yorkshire
BD23 3PU
Director NameMr Gerard Litten
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleWorsted Spinner
Correspondence AddressGhyllstone Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(44 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleGroup Managing Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameBrian Philip Lovett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(44 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2004)
RoleFinancial Director And Company Secretary
Correspondence Address12a Fairway
Guiseley
Leeds
LS20 8JT
Director NameFrank Stanley Scott
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(44 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleManaging Director
Correspondence AddressCragg House Moor Edge
Harden
Bingley
West Yorkshire
BD16 1BP
Secretary NameBrian Philip Lovett
NationalityBritish
StatusResigned
Appointed20 April 1991(44 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address12a Fairway
Guiseley
Leeds
LS20 8JT
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(45 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2004)
RoleWoollen Spinner
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Director NameRoger Arthur Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(48 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(57 years, 4 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(57 years, 4 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 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Restoration by order of the court (3 pages)
8 June 2010Restoration by order of the court (3 pages)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
9 April 2008Application for striking-off (1 page)
22 November 2007Accounts made up to 30 April 2007 (5 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 20/04/07; no change of members (6 pages)
6 June 2007Return made up to 20/04/07; no change of members (6 pages)
8 March 2007Accounts made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
22 May 2006Return made up to 20/04/06; full list of members (6 pages)
22 May 2006Return made up to 20/04/06; full list of members (6 pages)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
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)
9 December 2005Full accounts made up to 31 October 2004 (11 pages)
28 June 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 June 2005Return made up to 20/04/05; full list of members (6 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: po box 58 midland mills valley road bradford BD1 4RL (1 page)
6 May 2005Registered office changed on 06/05/05 from: po box 58 midland mills valley road bradford BD1 4RL (1 page)
19 November 2004Full accounts made up to 30 April 2004 (11 pages)
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)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(8 pages)
7 July 2004Return made up to 20/04/04; full list of members (8 pages)
6 July 2004Registered office changed on 06/07/04 from: midland mills valley road bradford west yorkshire BD1 4RL (1 page)
6 July 2004Registered office changed on 06/07/04 from: midland mills valley road bradford west yorkshire BD1 4RL (1 page)
2 March 2004Full accounts made up to 30 April 2003 (11 pages)
2 March 2004Full accounts made up to 30 April 2003 (11 pages)
9 May 2003Return made up to 20/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2003Return made up to 20/04/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 April 2002 (13 pages)
1 March 2003Full accounts made up to 30 April 2002 (13 pages)
6 February 2003Auditor's resignation (2 pages)
6 February 2003Auditor's resignation (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
30 May 2002Return made up to 20/04/02; full list of members (7 pages)
30 May 2002Return made up to 20/04/02; full list of members (7 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
7 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2001Return made up to 20/04/01; full list of members (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (13 pages)
9 May 2000Return made up to 20/04/00; full list of members (7 pages)
9 May 2000Return made up to 20/04/00; full list of members (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 1999Full accounts made up to 31 December 1998 (16 pages)
30 June 1999Return made up to 20/04/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 December 1998 (16 pages)
30 June 1999Return made up to 20/04/99; full list of members (8 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
1 June 1998Return made up to 20/04/98; full list of members (8 pages)
1 June 1998Return made up to 20/04/98; full list of members (8 pages)
21 May 1998Full accounts made up to 31 December 1997 (14 pages)
21 May 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1997Return made up to 20/04/97; full list of members (8 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Return made up to 20/04/97; full list of members (8 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
8 May 1996Return made up to 20/04/96; change of members (10 pages)
8 May 1996Full accounts made up to 31 December 1995 (16 pages)
8 May 1996Full accounts made up to 31 December 1995 (16 pages)
8 May 1996Return made up to 20/04/96; change of members (10 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned;new director appointed (3 pages)
15 January 1996Director resigned;new director appointed (3 pages)
16 May 1995Return made up to 20/04/95; full list of members (9 pages)
16 May 1995Return made up to 20/04/95; full list of members (10 pages)
30 April 1995Full accounts made up to 31 December 1994 (16 pages)
30 April 1995Full accounts made up to 31 December 1994 (16 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
25 February 1981Memorandum and Articles of Association (10 pages)
25 February 1981Memorandum and Articles of Association (10 pages)