Company NameTexrest Limited
Company StatusDissolved
Company Number01315184
CategoryPrivate Limited Company
Incorporation Date26 May 1977(46 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(33 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(13 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameMrs Susan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(13 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Secretary NameSusan Rosemary Laithwaite
NationalityBritish
StatusResigned
Appointed17 May 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameWilliam Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(16 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleAccountant
Correspondence Address9 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ
Director NameEdward George Hirst
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(16 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameMr John Howard Swailes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(16 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameWilliam Crawford
NationalityBritish
StatusResigned
Appointed27 April 1994(16 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleAccountant
Correspondence Address9 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusResigned
Appointed19 July 1994(17 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director NameChristopher John Swift
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(18 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1997)
RoleAccountant
Correspondence Address6 The Wharf
Wool Road Dobcross
Oldham
Lancashire
OL3 5QR
Director NameRichard Henry Logan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(22 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameSteven Michael Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(22 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 December 2008)
RoleIT Director
Correspondence AddressTurvin Farm
Turvin Cottages
Hebden Bridge
West Yorkshire
HX7 5TN
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wine Cellar 24-28 Greenside
Pudsey
Leeds
West Yorkshire
LS28 8PU
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ

Contact

Websitewww.jla.com

Location

Registered AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

212k at £1Vanilla Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
21 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2015Solvency Statement dated 18/08/15 (1 page)
21 August 2015Statement of capital on 21 August 2015
  • GBP 1
(4 pages)
21 August 2015Statement of capital on 21 August 2015
  • GBP 1
(4 pages)
21 August 2015Statement by Directors (1 page)
21 August 2015Solvency Statement dated 18/08/15 (1 page)
21 August 2015Statement by Directors (1 page)
21 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 212,000
(3 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 212,000
(3 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 212,000
(3 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 212,000
(3 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Matthew Barker as a director (1 page)
6 June 2012Termination of appointment of Matthew Barker as a director (1 page)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
1 March 2011Termination of appointment of George Wilkinson as a secretary (1 page)
1 March 2011Termination of appointment of George Wilkinson as a secretary (1 page)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 October 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 May 2010Termination of appointment of Richard Logan as a director (1 page)
28 May 2010Termination of appointment of Richard Logan as a director (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
1 August 2009Full accounts made up to 31 October 2008 (12 pages)
1 August 2009Full accounts made up to 31 October 2008 (12 pages)
7 July 2009Director appointed mr matthew howard barker (2 pages)
7 July 2009Director appointed mr matthew howard barker (2 pages)
12 June 2009Return made up to 30/04/09; full list of members (4 pages)
12 June 2009Return made up to 30/04/09; full list of members (4 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
(5 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
(5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 25 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 25 (9 pages)
16 December 2008Appointment terminated director steven burrows (1 page)
16 December 2008Appointment terminated director steven burrows (1 page)
1 September 2008Full accounts made up to 31 October 2007 (12 pages)
1 September 2008Full accounts made up to 31 October 2007 (12 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 September 2007Full accounts made up to 31 October 2006 (12 pages)
5 September 2007Full accounts made up to 31 October 2006 (12 pages)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 August 2006Full accounts made up to 31 October 2005 (12 pages)
18 August 2006Full accounts made up to 31 October 2005 (12 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
26 August 2005Full accounts made up to 31 October 2004 (11 pages)
26 August 2005Full accounts made up to 31 October 2004 (11 pages)
6 June 2005Return made up to 30/04/05; full list of members (8 pages)
6 June 2005Return made up to 30/04/05; full list of members (8 pages)
2 September 2004Full accounts made up to 31 October 2003 (12 pages)
2 September 2004Full accounts made up to 31 October 2003 (12 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Full accounts made up to 31 October 2002 (12 pages)
8 October 2003Full accounts made up to 31 October 2002 (12 pages)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
6 June 2002Return made up to 30/04/02; full list of members (8 pages)
6 June 2002Return made up to 30/04/02; full list of members (8 pages)
13 June 2001Full accounts made up to 30 September 2000 (12 pages)
13 June 2001Full accounts made up to 30 September 2000 (12 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
1 June 2000Return made up to 30/04/00; full list of members (8 pages)
1 June 2000Return made up to 30/04/00; full list of members (8 pages)
24 March 2000Full accounts made up to 30 September 1999 (12 pages)
24 March 2000Full accounts made up to 30 September 1999 (12 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
3 June 1999Return made up to 30/04/99; no change of members (6 pages)
3 June 1999Return made up to 30/04/99; no change of members (6 pages)
17 March 1999Full accounts made up to 30 September 1998 (12 pages)
17 March 1999Full accounts made up to 30 September 1998 (12 pages)
2 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 1998Full accounts made up to 30 September 1997 (12 pages)
10 March 1998Full accounts made up to 30 September 1997 (12 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
4 June 1997Return made up to 30/04/97; no change of members (6 pages)
4 June 1997Return made up to 30/04/97; no change of members (6 pages)
2 March 1997Full accounts made up to 30 April 1996 (12 pages)
2 March 1997Full accounts made up to 30 April 1996 (12 pages)
2 March 1997Full accounts made up to 30 September 1996 (12 pages)
2 March 1997Full accounts made up to 30 September 1996 (12 pages)
11 June 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
11 June 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
29 May 1996Return made up to 30/04/96; no change of members (6 pages)
29 May 1996Return made up to 30/04/96; no change of members (6 pages)
14 February 1996Full accounts made up to 30 April 1995 (13 pages)
14 February 1996Full accounts made up to 30 April 1995 (13 pages)
9 May 1995Return made up to 30/04/95; full list of members (8 pages)
9 May 1995Return made up to 30/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
13 June 1994Return made up to 17/05/94; no change of members (5 pages)
13 June 1994Return made up to 17/05/94; no change of members (5 pages)
3 June 1993Return made up to 17/05/93; no change of members (4 pages)
3 June 1993Return made up to 17/05/93; no change of members (4 pages)
31 July 1992Return made up to 17/05/92; full list of members (6 pages)
31 July 1992Return made up to 17/05/92; full list of members (6 pages)
24 July 1992Particulars of contract relating to shares (3 pages)
24 July 1992Ad 01/05/92--------- £ si 112000@1 (2 pages)
24 July 1992Ad 01/05/92--------- £ si 112000@1 (2 pages)
24 July 1992Particulars of contract relating to shares (3 pages)
15 July 1992Ad 01/05/92--------- £ si 112000@1=112000 £ ic 100000/212000 (2 pages)
15 July 1992Ad 01/05/92--------- £ si 112000@1=112000 £ ic 100000/212000 (2 pages)
19 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1992Nc inc already adjusted 01/05/92 (1 page)
19 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1992Nc inc already adjusted 01/05/92 (1 page)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 April 1991Return made up to 23/01/91; no change of members (7 pages)
25 April 1991Return made up to 23/01/91; no change of members (7 pages)
9 March 1987Return made up to 30/12/86; full list of members (5 pages)
9 March 1987Return made up to 30/12/86; full list of members (5 pages)
20 October 1984Particulars of mortgage/charge (3 pages)
20 October 1984Particulars of mortgage/charge (3 pages)
26 May 1977Certificate of incorporation (1 page)
26 May 1977Certificate of incorporation (1 page)