Company NameHorton Jones Limited
Company StatusDissolved
Company Number00538675
CategoryPrivate Limited Company
Incorporation Date30 September 1954(69 years, 7 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameWoolcombers (Topmakers) Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameIm Secretaries Limited (Corporation)
StatusClosed
Appointed27 September 1999(45 years after company formation)
Appointment Duration7 years, 8 months (closed 19 June 2007)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed12 November 1999(45 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 19 June 2007)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameIm Secretaries Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusClosed
Appointed24 April 2001(46 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 19 June 2007)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameFred Dawson Wright
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address26 Woodvale Crescent
Bingley
West Yorkshire
BD16 4AL
Director NameRobert Waterhouse
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 1995)
RoleManaging Director
Correspondence AddressOakland
Beech Close Burley Road
Menston
West Yorkshire
LS29 6NU
Director NameMs Barbara Waldron
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration11 months (resigned 17 July 1992)
RoleMarketing Executive
Correspondence Address22 Onslow Road
Richmond
Surrey
TW10 6QF
Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
3 Stanhope Gate
London
W1Y 5LA
Director NameIan Malcolm Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressHolgate House Main Street
Cononley
Keighley
West Yorkshire
BD20 8LJ
Director NameMichael John Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameMr Maurice Grass
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressBurnby House
Manor Park
Burley-In-Wharfedale
West Yorkshire
LS29 7HJ
Director NameRobert Leigh Feather
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1993)
RoleAssist Managing Directors
Correspondence AddressMevell Hall 76 High Street
Skipton
North Yorkshire
BD23 1JJ
Director NameMr Alun Evans
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 1994)
RoleFarmer
Country of ResidenceWales
Correspondence AddressCaerffynnon
Bryncrug
Tywyn
Gwynedd
LL36 9RE
Wales
Director NameMr William Brian Dunn
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressProspect House
Norristhorpe Lane
Liversedge
West Yorkshire
WF15 7AN
Secretary NameNeil Brown
NationalityBritish
StatusResigned
Appointed16 August 1991(36 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 September 1999)
RoleCompany Director
Correspondence Address23 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1993)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameNeil Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(37 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 September 1999)
RoleChartered Accountant
Correspondence Address23 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameJohn Pollard Metcalfe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(37 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1994)
RoleRetired
Correspondence AddressMyersgarth 82 Orchard Terrace
Hawick
Roxburghshire
TD9 9LX
Scotland
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(39 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2001)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMichael Harold Heptinstall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(40 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address12 Heathmoor Park Road
Illingworth
Halifax
West Yorkshire
HX2 9LR
Director NameDavid Midgley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(40 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address3 Fairway Grove
Wibsey
Bradford
West Yorkshire
BD7 4JE

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,279,000
Gross Profit-£253,000
Net Worth£1,201,000
Cash£59,000
Current Liabilities£6,716,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
8 November 2006Receiver's abstract of receipts and payments (2 pages)
24 October 2006Receiver ceasing to act (1 page)
9 January 2006Receiver's abstract of receipts and payments (3 pages)
15 December 2004Receiver's abstract of receipts and payments (3 pages)
18 December 2003Receiver's abstract of receipts and payments (3 pages)
9 December 2002Receiver's abstract of receipts and payments (3 pages)
26 June 2002Director's particulars changed (1 page)
7 June 2002Registered office changed on 07/06/02 from: c/o andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
18 February 2002Statement of affairs (3 pages)
18 February 2002Administrative Receiver's report (6 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (3 pages)
15 November 2001Return made up to 16/08/01; no change of members (5 pages)
8 November 2001Registered office changed on 08/11/01 from: fairweather green thornton rd bradford BD8 0HZ (1 page)
7 November 2001Appointment of receiver/manager (1 page)
6 April 2001Full accounts made up to 31 March 2000 (16 pages)
24 October 2000Return made up to 16/08/00; full list of members (5 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
24 January 2000Director resigned (1 page)
15 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (3 pages)
13 December 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Return made up to 16/08/99; no change of members (6 pages)
26 March 1999Full accounts made up to 31 March 1998 (15 pages)
22 October 1998Return made up to 16/08/98; no change of members (11 pages)
31 January 1998Full accounts made up to 31 March 1997 (15 pages)
2 October 1997Return made up to 16/08/97; full list of members (13 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
17 September 1996Return made up to 16/08/96; full list of members (9 pages)
21 August 1996Director resigned (1 page)
17 May 1996Auditor's resignation (3 pages)
9 November 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
4 September 1995Return made up to 16/08/95; full list of members (16 pages)