Company NameSJH 2002 Limited
Company StatusDissolved
Company Number01844417
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 7 months ago)
Dissolution Date14 December 2004 (19 years, 3 months ago)
Previous NameSir James Hill & Sons Topmakers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Harrower Erskine
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(7 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address3 Ewell Close
Chorley
Lancashire
PR6 8TT
Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(9 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameJoanne Grace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2004)
RoleChartered Accountant
Correspondence Address62 Lundhill Road
Wombwell
Barnsley
South Yorkshire
S73 0RJ
Secretary NameJoanne Grace
NationalityBritish
StatusClosed
Appointed08 July 2004(19 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 14 December 2004)
RoleChartered Accountant
Correspondence Address62 Lundhill Road
Wombwell
Barnsley
South Yorkshire
S73 0RJ
Director NameMr Frank Henry Arthur
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hill Cottage
Well Hill
Chelsfield
Kent
BR6 7RL
Director NameMr John Michael Hayes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address3 St Pauls Road
Kersal
Manchester
Lancashire
M7 Ony
Director NameMr Robin Vincent Hayes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address9 Stable Mews
Scholes Lane
Prestwich
Manchester
M25 0NH
Director NamePeter John Reed
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 1993)
RoleConsultant
Correspondence Address116 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameMr John Michael Hayes
NationalityBritish
StatusResigned
Appointed08 February 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address3 St Pauls Road
Kersal
Manchester
Lancashire
M7 Ony
Director NameGerald Wightman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Secretary NameGerald Wightman
NationalityBritish
StatusResigned
Appointed25 October 1993(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameMartin George Towers
NationalityBritish
StatusResigned
Appointed01 March 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameMiss Jean Littlewood
NationalityBritish
StatusResigned
Appointed30 September 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address7 Water Street
Scissett
Huddersfield
West Yorkshire
HD8 9JG

Location

Registered AddressAllied House
Centre 27 Business Park
Bankwood Way Birstall
West Yorkshire
WF17 9TB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
22 July 2004Application for striking-off (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
28 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
12 May 2003Return made up to 16/04/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
7 May 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
7 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
27 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
20 April 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
20 April 2000Return made up to 16/04/00; full list of members (7 pages)
19 May 1999Director resigned (1 page)
14 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
14 May 1999Return made up to 16/04/99; full list of members (7 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 June 1997Director resigned (1 page)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Auditor's resignation (1 page)
12 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 May 1996Full accounts made up to 30 September 1995 (13 pages)
5 September 1995Company name changed coating applications (elastomers ) LIMITED\certificate issued on 06/09/95 (4 pages)
24 July 1995Secretary's particulars changed (2 pages)
25 April 1995Return made up to 16/04/95; full list of members (10 pages)
25 April 1995Full accounts made up to 30 September 1994 (14 pages)