Company NameArmod Agencies Limited
Company StatusDissolved
Company Number00514804
CategoryPrivate Limited Company
Incorporation Date1 January 1953(71 years, 4 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(44 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Secretary NameKenneth Bowman
NationalityBritish
StatusClosed
Appointed01 May 1998(45 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(38 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(38 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed11 November 1991(38 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameJohn Nigel Dearnley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(39 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 1993)
RoleCompany Director
Correspondence Address2 Cliff Hill Court
Cliff Road Holmfirth
Huddersfield
West Yorkshire
HD7 1UY
Director NameDavid Wilford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address103 Halifax Road
Denholme Gate
Bradford
West Yorkshire
BD13 4EU
Director NameGavin David Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(43 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1997)
RoleCompany Director
Correspondence Address43 Wike Ridge Avenue
Leeds
LS17 9NL
Director NameMr John Gamester
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(44 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 March 2001)
RoleCompany Director
Correspondence Address2 Old Town House Mill Lane
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8SU
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(45 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(47 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
20 August 2002Director resigned (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
5 April 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 November 2000New director appointed (2 pages)
5 September 2000Return made up to 28/08/00; full list of members (7 pages)
27 July 2000Director resigned (1 page)
6 January 2000Director's particulars changed (1 page)
7 September 1999Return made up to 28/08/99; full list of members (7 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 September 1998Return made up to 28/08/98; full list of members (7 pages)
8 September 1998Director's particulars changed (1 page)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
4 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
6 September 1996Return made up to 28/08/96; full list of members (7 pages)
19 February 1996New director appointed (2 pages)
1 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)