Company NameNorah Bone Limited
Company StatusDissolved
Company Number00747609
CategoryPrivate Limited Company
Incorporation Date22 January 1963(61 years, 3 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameJack Scaife (Butchers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameBarbara Battle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(29 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressThe Bungalow Oldfield Lane
Oldfield
Keighley
West Yorkshire
BD22 0HZ
Director NameChristopher Roy Battle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(29 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressThe Bungalow Oldfield Lane
Oldfield
Keighley
West Yorkshire
BD22 0HZ
Secretary NameChristopher Roy Battle
NationalityBritish
StatusClosed
Appointed26 June 1992(29 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressThe Bungalow Oldfield Lane
Oldfield
Keighley
West Yorkshire
BD22 0HZ
Director NameMiss Angela Jayne Battle
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(34 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressThe Bungalow, Oldfield Lane
Oldfield
Keighley
West Yorkshire
BD22 0HZ
Director NameMrs Joanne Louise Richardson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(34 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address5 Tim Lane
Oakworth
Keighley
West Yorkshire
BD22 7SE
Director NameAndrew John Wright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(37 years after company formation)
Appointment Duration5 years, 11 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address5 Royd House Grove
Keighley
West Yorkshire
BD21 4TZ

Location

Registered Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£325,438
Cash£45,551
Current Liabilities£49,567

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
26 May 2005Registered office changed on 26/05/05 from: the factory mill lane oakworth keighley west yorkshire BD22 7QH (1 page)
14 July 2004Return made up to 26/06/04; full list of members (9 pages)
11 March 2004Company name changed jack scaife (butchers) LIMITED\certificate issued on 11/03/04 (2 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 26/06/03; full list of members (9 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 26/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 2000Return made up to 26/06/00; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2000New director appointed (2 pages)
25 August 1999Return made up to 26/06/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 March 1999Director's particulars changed (1 page)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Registered office changed on 03/08/98 from: 19 market hall keighley (1 page)
31 July 1998Return made up to 26/06/98; full list of members (6 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
10 July 1997Return made up to 26/06/97; full list of members (5 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 June 1996Return made up to 26/06/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 June 1995Return made up to 26/06/95; full list of members (6 pages)