Company NameFinalmove Limited
Company StatusDissolved
Company Number00460049
CategoryPrivate Limited Company
Incorporation Date15 October 1948(75 years, 7 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameG.H.Batty & Sons Limited

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes

Directors

Director NameJonathan Jarvis Duncan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(42 years, 5 months after company formation)
Appointment Duration15 years (closed 28 March 2006)
RoleBrush Maker
Correspondence Address30 Long Meadows
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RX
Secretary NameKimberley Anne Duncan
NationalityBritish
StatusClosed
Appointed14 October 2004(56 years after company formation)
Appointment Duration1 year, 5 months (closed 28 March 2006)
RoleBusiness Analyst
Correspondence Address30 Long Meadows
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RX
Secretary NameHarry Duncan
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(42 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 1996)
RoleCompany Director
Correspondence Address8 Montagu Drive
Leeds
West Yorkshire
LS8 2PD
Secretary NameHarry Duncan
NationalityBritish
StatusResigned
Appointed22 March 1991(42 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 1996)
RoleCompany Director
Correspondence Address8 Montagu Drive
Leeds
West Yorkshire
LS8 2PD
Secretary NameMargaret Walker
NationalityBritish
StatusResigned
Appointed14 March 1996(47 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2002)
RoleOffice Manager
Correspondence Address12 Rockingham Road
Pedas Fields
Leeds
Yorkshire
LS15 8UL
Director NameHarry Duncan
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(49 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 October 2004)
RoleCompany Director
Correspondence Address8 Montagu Drive
Leeds
West Yorkshire
LS8 2PD
Director NameHarry Duncan
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(49 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 October 2004)
RoleCompany Director
Correspondence Address8 Montagu Drive
Leeds
West Yorkshire
LS8 2PD

Location

Registered AddressSanderson House
Station Road, Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,979,363
Cash£976,030
Current Liabilities£78,747

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
26 July 2005Company name changed G.H.batty & sons LIMITED\certificate issued on 26/07/05 (2 pages)
15 April 2005Return made up to 22/03/05; full list of members (7 pages)
14 December 2004£ ic 10000/3062 27/05/04 £ sr 6938@1=6938 (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
2 July 2004Return made up to 22/03/04; full list of members (8 pages)
2 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 May 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
18 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
9 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(8 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
4 April 2002Return made up to 22/03/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 June 2001Full accounts made up to 30 September 2000 (13 pages)
5 April 2001Return made up to 22/03/01; full list of members (7 pages)
16 April 2000Return made up to 22/03/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
13 April 1999Return made up to 22/03/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Return made up to 22/03/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1997Director resigned (1 page)
26 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996Secretary resigned (1 page)
7 April 1995Return made up to 22/03/95; no change of members (4 pages)
21 February 1995Accounts for a small company made up to 30 September 1994 (9 pages)
21 March 1994Accounts for a small company made up to 30 September 1993 (8 pages)
24 February 1993Accounts for a small company made up to 30 September 1992 (9 pages)
5 February 1992Accounts for a small company made up to 30 September 1991 (6 pages)