Company NameJ. Eastwood & Son (Halifax) Limited
Company StatusDissolved
Company Number01033678
CategoryPrivate Limited Company
Incorporation Date6 December 1971(52 years, 5 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Michael Armitage
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 18 January 2005)
RoleWholesaler
Correspondence AddressThe Equines
Coley Road
Halifax
West Yorkshire
HX3 7SA
Director NameMr Alan Richard Eastwood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 18 January 2005)
RoleWholesaler
Correspondence Address7 Arundel Close
Bexton Lane
Knutsford
Cheshire
WA16 9BZ
Director NameMr David Mark Hoyle
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 18 January 2005)
RoleWholesaler
Correspondence Address26 Willow Drive
Halifax
West Yorkshire
HX2 7NG
Secretary NameMr John Michael Armitage
NationalityBritish
StatusClosed
Appointed01 April 2000(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressThe Equines
Coley Road
Halifax
West Yorkshire
HX3 7SA
Director NameMrs Ada Eastwood
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleWholesaler
Correspondence Address1 Grange Park
Halifax
West Yorkshire
HX3 0JS
Secretary NameMrs Ada Eastwood
NationalityBritish
StatusResigned
Appointed10 July 1991(19 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address1 Grange Park
Halifax
West Yorkshire
HX3 0JS

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£106,858
Cash£73,741
Current Liabilities£170,760

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004Registered office changed on 09/11/04 from: the warehouse, lister lane, halifax HX1 5AX (1 page)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 July 2003Return made up to 09/07/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Return made up to 10/07/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Return made up to 10/07/98; no change of members (4 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1997Return made up to 10/07/97; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 August 1996Return made up to 10/07/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Return made up to 10/07/95; no change of members (4 pages)
2 November 1987Return made up to 17/08/87; full list of members (4 pages)
1 November 1986Full accounts made up to 31 March 1986 (9 pages)
1 November 1986Return made up to 14/08/86; full list of members (4 pages)
17 November 1982Accounts made up to 31 March 1982 (7 pages)
16 November 1982Annual return made up to 12/10/82 (7 pages)
6 November 1981Accounts made up to 31 March 1981 (7 pages)
5 November 1981Annual return made up to 15/10/81 (7 pages)
24 March 1981Accounts made up to 31 March 1980 (7 pages)
22 May 1980Annual return made up to 21/03/80 (7 pages)