Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Mrs Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Secretary Name | Susan Rosemary Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | Lower Hall Barkisland Halifax West Yorkshire HX4 0AG |
Director Name | William Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1994) |
Role | Accountant |
Correspondence Address | 9 Glenhurst Road Nab Wood Shipley West Yorkshire BD18 4DZ |
Director Name | Edward George Hirst |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF |
Director Name | Mr John Howard Swailes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Close Lea Way Rastrick Brighouse West Yorkshire HD6 3DF |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | William Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1994) |
Role | Accountant |
Correspondence Address | 9 Glenhurst Road Nab Wood Shipley West Yorkshire BD18 4DZ |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Director Name | Christopher John Swift |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 1997) |
Role | Accountant |
Correspondence Address | 6 The Wharf Wool Road Dobcross Oldham Lancashire OL3 5QR |
Director Name | Richard Henry Logan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Steven Michael Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 December 2008) |
Role | IT Director |
Correspondence Address | Turvin Farm Turvin Cottages Hebden Bridge West Yorkshire HX7 5TN |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(32 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Wine Cellar 24-28 Greenside Pudsey Leeds West Yorkshire LS28 8PU |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Website | www.jla.com |
---|
Registered Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
212k at £1 | Vanilla Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Solvency Statement dated 18/08/15 (1 page) |
21 August 2015 | Statement of capital on 21 August 2015
|
21 August 2015 | Statement of capital on 21 August 2015
|
21 August 2015 | Statement by Directors (1 page) |
21 August 2015 | Solvency Statement dated 18/08/15 (1 page) |
21 August 2015 | Statement by Directors (1 page) |
21 August 2015 | Resolutions
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
6 June 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 May 2010 | Termination of appointment of Richard Logan as a director (1 page) |
28 May 2010 | Termination of appointment of Richard Logan as a director (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
7 July 2009 | Director appointed mr matthew howard barker (2 pages) |
7 July 2009 | Director appointed mr matthew howard barker (2 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
16 December 2008 | Appointment terminated director steven burrows (1 page) |
16 December 2008 | Appointment terminated director steven burrows (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (12 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (12 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 August 2006 | Full accounts made up to 31 October 2005 (12 pages) |
18 August 2006 | Full accounts made up to 31 October 2005 (12 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (8 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (8 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members
|
26 May 2004 | Return made up to 30/04/04; full list of members
|
8 October 2003 | Full accounts made up to 31 October 2002 (12 pages) |
8 October 2003 | Full accounts made up to 31 October 2002 (12 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members
|
2 June 1998 | Return made up to 30/04/98; full list of members
|
10 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
4 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
2 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
2 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
29 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
13 June 1994 | Return made up to 17/05/94; no change of members (5 pages) |
13 June 1994 | Return made up to 17/05/94; no change of members (5 pages) |
3 June 1993 | Return made up to 17/05/93; no change of members (4 pages) |
3 June 1993 | Return made up to 17/05/93; no change of members (4 pages) |
31 July 1992 | Return made up to 17/05/92; full list of members (6 pages) |
31 July 1992 | Return made up to 17/05/92; full list of members (6 pages) |
24 July 1992 | Particulars of contract relating to shares (3 pages) |
24 July 1992 | Ad 01/05/92--------- £ si 112000@1 (2 pages) |
24 July 1992 | Ad 01/05/92--------- £ si 112000@1 (2 pages) |
24 July 1992 | Particulars of contract relating to shares (3 pages) |
15 July 1992 | Ad 01/05/92--------- £ si 112000@1=112000 £ ic 100000/212000 (2 pages) |
15 July 1992 | Ad 01/05/92--------- £ si 112000@1=112000 £ ic 100000/212000 (2 pages) |
19 May 1992 | Resolutions
|
19 May 1992 | Nc inc already adjusted 01/05/92 (1 page) |
19 May 1992 | Resolutions
|
19 May 1992 | Nc inc already adjusted 01/05/92 (1 page) |
11 May 1992 | Resolutions
|
25 April 1991 | Return made up to 23/01/91; no change of members (7 pages) |
25 April 1991 | Return made up to 23/01/91; no change of members (7 pages) |
9 March 1987 | Return made up to 30/12/86; full list of members (5 pages) |
9 March 1987 | Return made up to 30/12/86; full list of members (5 pages) |
20 October 1984 | Particulars of mortgage/charge (3 pages) |
20 October 1984 | Particulars of mortgage/charge (3 pages) |
26 May 1977 | Certificate of incorporation (1 page) |
26 May 1977 | Certificate of incorporation (1 page) |