Company NameJ.B. Thorpe Limited
Company StatusDissolved
Company Number01587284
CategoryPrivate Limited Company
Incorporation Date24 September 1981(42 years, 7 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValerie Riley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(23 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameRiley & Co Nominees Ltd (Corporation)
StatusClosed
Appointed19 November 2004(23 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 23 April 2013)
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr John Barry Thorpe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 04 August 2005)
RoleTextile Merchant
Correspondence AddressSt Martins Cottage No2
31 Brabyns Brow
Marple Bridge
Cheshire
SK6 5DT
Director NameMrs Virginia Barbara Thorpe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 September 1998)
RoleSecretary
Correspondence AddressOak Mount Oakes Road South
Oakes
Huddersfield
West Yorkshire
HD4 4XT
Director NameJohn George Wheelwright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 October 1992)
RoleFinancier
Correspondence AddressEast View Forest Hill Road
Stainland
Halifax
West Yorkshire
HX4 9LB
Secretary NameMrs Virginia Barbara Thorpe
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressOak Mount Oakes Road South
Oakes
Huddersfield
West Yorkshire
HD4 4XT
Secretary NameDorothy Suzanne Jones
NationalityBritish
StatusResigned
Appointed16 September 1998(16 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2000)
RoleCompany Director
Correspondence Address31 Brabyns Brow
Marple Bridge
Stockport
Cheshire
SK6 5DT
Secretary NameJoan Margaret Thorpe
NationalityBritish
StatusResigned
Appointed06 November 2000(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 November 2004)
RoleCompany Director
Correspondence Address16 Kirkwood Drive
Lindley
Huddersfield
West Yorkshire
HD3 3WA

Location

Registered Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Mr John Barry Thorpe
100.00%
Ordinary

Financials

Year2014
Net Worth£183,437
Cash£21
Current Liabilities£51,519

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Application to strike the company off the register (3 pages)
21 December 2012Application to strike the company off the register (3 pages)
20 September 2012Restoration by order of the court (4 pages)
20 September 2012Restoration by order of the court (4 pages)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Voluntary strike-off action has been suspended (1 page)
28 June 2011Voluntary strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011Application to strike the company off the register (4 pages)
19 April 2011Application to strike the company off the register (4 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 2,000
(4 pages)
2 November 2010Director's details changed for Valerie Riley on 31 December 2009 (2 pages)
2 November 2010Register inspection address has been changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom (1 page)
2 November 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 2 November 2010 (1 page)
2 November 2010Director's details changed for Valerie Riley on 31 December 2009 (2 pages)
2 November 2010Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom (1 page)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 2,000
(4 pages)
2 November 2010Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 2 November 2010 (1 page)
19 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
19 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
12 November 2009Registered office address changed from 52 St. Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 12 November 2009 (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Secretary's details changed for Riley & Co Nominees Ltd on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 52 st. Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Riley & Co Nominees Ltd on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Valerie Riley on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Valerie Riley on 11 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Director's Change of Particulars / valerie riley / 23/10/2008 / HouseName/Number was: , now: st martins cottage; Street was: st martins cottage 31 brabyns, now: 31 brabyns brow; Area was: brow marple bridge, now: marple bridge; Country was: , now: united kingdom (1 page)
3 November 2008Registered office changed on 03/11/2008 from 52 st johns lane halifax west yorkshire HX1 2BW (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Secretary's change of particulars / riley & co nominees LTD / 23/10/2008 (2 pages)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / valerie riley / 23/10/2008 (1 page)
3 November 2008Secretary's Change of Particulars / riley & co nominees LTD / 23/10/2008 / HouseName/Number was: , now: 52; Street was: 52 st johns lane, now: st. Johns lane; Country was: , now: united kingdom (2 pages)
3 November 2008Location of register of members (1 page)
3 November 2008Registered office changed on 03/11/2008 from 52 st johns lane halifax west yorkshire HX1 2BW (1 page)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 28/10/06; full list of members (2 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 28/10/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 28/10/05; full list of members (2 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 28/10/05; full list of members (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004Registered office changed on 30/11/04 from: st martins cottage NO2 31 brabyns brow marple bridge stockport cheshire SK6 5DT (1 page)
30 November 2004Registered office changed on 30/11/04 from: st martins cottage NO2 31 brabyns brow marple bridge stockport cheshire SK6 5DT (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
25 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2004Return made up to 28/10/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 November 2003Return made up to 28/10/03; full list of members (6 pages)
5 November 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 November 2002Return made up to 28/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2002Return made up to 28/10/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Return made up to 28/10/00; full list of members (6 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Return made up to 28/10/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Return made up to 28/10/99; full list of members (6 pages)
9 November 1999Return made up to 28/10/99; full list of members (6 pages)
23 October 1998Return made up to 28/10/98; full list of members (6 pages)
23 October 1998Return made up to 28/10/98; full list of members (6 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: oak mount, oakes road south, oakes, huddersfield, west yorkshire, HD4 4XT. (1 page)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: oak mount, oakes road south, oakes, huddersfield, west yorkshire, HD4 4XT. (1 page)
15 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1997Return made up to 28/10/97; no change of members (4 pages)
12 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 November 1996Return made up to 28/10/96; no change of members (4 pages)
11 November 1996Return made up to 28/10/96; no change of members (4 pages)
29 March 1996Memorandum and Articles of Association (4 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1996Memorandum and Articles of Association (4 pages)
30 October 1995Return made up to 28/10/95; full list of members (6 pages)
8 March 1995Memorandum and Articles of Association (24 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1995Memorandum and Articles of Association (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)