Company NameJoshua Briggs & Sons Limited
Company StatusDissolved
Company Number01285969
CategoryPrivate Limited Company
Incorporation Date11 November 1976(47 years, 5 months ago)
Dissolution Date30 August 2012 (11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Betty Briggs
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(15 years after company formation)
Appointment Duration20 years, 9 months (closed 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ
Director NameJohn Laurence Briggs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(15 years after company formation)
Appointment Duration20 years, 9 months (closed 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fern Hill Grove
Shipley
West Yorkshire
BD18 4SP
Secretary NameJohn Laurence Briggs
NationalityBritish
StatusClosed
Appointed29 November 1991(15 years after company formation)
Appointment Duration20 years, 9 months (closed 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fern Hill Grove
Shipley
West Yorkshire
BD18 4SP
Director NameChristina Briggs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(19 years after company formation)
Appointment Duration16 years, 9 months (closed 30 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Fern Hill Grove
Shipley
West Yorkshire
BD18 4SP
Director NameGillian Louise Briggs
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2006(29 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 30 August 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Aire Street
Thackley
Bradford
West Yorkshire
BD10 8LA
Director NameJoshua Robert Briggs
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(15 years after company formation)
Appointment Duration14 years, 10 months (resigned 23 September 2006)
RoleCompany Director
Correspondence Address9 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£213,052
Cash£221,577
Current Liabilities£9,371

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2012Return of final meeting in a members' voluntary winding up (12 pages)
30 May 2012Return of final meeting in a members' voluntary winding up (12 pages)
19 April 2012Liquidators statement of receipts and payments to 30 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Court order insolvency:- replacement of liquidator (6 pages)
10 November 2010Court order insolvency:- replacement of liquidator (6 pages)
10 November 2010Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2010Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2010Appointment of a voluntary liquidator (1 page)
22 April 2010Registered office address changed from 10 Fernhill Grove Shipley West Yorkshire BD18 4SP on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 10 Fernhill Grove Shipley West Yorkshire BD18 4SP on 22 April 2010 (2 pages)
14 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-31
(2 pages)
14 April 2010Declaration of solvency (3 pages)
14 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 April 2010Declaration of solvency (3 pages)
14 April 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Appointment of a voluntary liquidator (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 20,000
(6 pages)
27 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 20,000
(6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Director's Change of Particulars / christina briggs / 29/08/2008 / HouseName/Number was: , now: 10; Street was: 10 fern hill grove, now: fern hill grove; Occupation was: laboratory technician, now: retired (1 page)
24 November 2008Return made up to 18/11/08; full list of members (4 pages)
24 November 2008Director's change of particulars / christina briggs / 29/08/2008 (1 page)
24 November 2008Return made up to 18/11/08; full list of members (4 pages)
31 December 2007Accounts made up to 31 March 2007 (5 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
6 February 2007Accounts made up to 31 March 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 January 2007Registered office changed on 30/01/07 from: new mills cross road idle bradford west yorkshire BD10 9RT (1 page)
30 January 2007Registered office changed on 30/01/07 from: new mills cross road idle bradford west yorkshire BD10 9RT (1 page)
28 November 2006Return made up to 18/11/06; full list of members (8 pages)
28 November 2006Return made up to 18/11/06; full list of members (8 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
29 November 2005Return made up to 18/11/05; full list of members (8 pages)
29 November 2005Return made up to 18/11/05; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 December 2004Return made up to 18/11/04; full list of members; amend (8 pages)
3 December 2004Return made up to 18/11/04; full list of members; amend (8 pages)
24 November 2004Return made up to 18/11/04; full list of members (8 pages)
24 November 2004Return made up to 18/11/04; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 November 2003Return made up to 18/11/03; full list of members (8 pages)
27 November 2003Return made up to 18/11/03; full list of members (8 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2002Return made up to 18/11/02; full list of members (8 pages)
21 November 2002Return made up to 18/11/02; full list of members (8 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2001Return made up to 18/11/01; full list of members (7 pages)
21 November 2001Return made up to 18/11/01; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2000Return made up to 18/11/00; full list of members (7 pages)
22 November 2000Return made up to 18/11/00; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 1999Return made up to 18/11/99; full list of members (7 pages)
29 November 1999Return made up to 18/11/99; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 November 1998Return made up to 18/11/98; no change of members (4 pages)
20 November 1998Return made up to 18/11/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Return made up to 18/11/97; no change of members (4 pages)
11 November 1997Return made up to 18/11/97; no change of members (4 pages)
11 November 1996Return made up to 18/11/96; full list of members (6 pages)
11 November 1996Return made up to 18/11/96; full list of members (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (17 pages)
6 November 1996Full accounts made up to 31 March 1996 (17 pages)
8 January 1996Full accounts made up to 31 March 1995 (13 pages)
8 January 1996Full accounts made up to 31 March 1995 (13 pages)
6 December 1995Return made up to 18/11/95; change of members (6 pages)
6 December 1995Return made up to 18/11/95; change of members (6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
24 November 1992Return made up to 18/11/92; full list of members (6 pages)
24 November 1992Return made up to 18/11/92; full list of members (6 pages)
19 November 1986Return made up to 13/11/86; full list of members (4 pages)
19 November 1986Return made up to 13/11/86; full list of members (4 pages)
11 November 1976Incorporation (12 pages)
11 November 1976Incorporation (12 pages)