Company NameJames (Tailor) Limited
Company StatusDissolved
Company Number01913558
CategoryPrivate Limited Company
Incorporation Date14 May 1985(38 years, 11 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameNicholas Matthew McGlynn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1997(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 28 April 2009)
RoleSales Director
Correspondence Address59 Sorrin Close
Idle
Bradford
West Yorkshire
BD10 8QF
Secretary NameMichael John Stanley
NationalityBritish
StatusClosed
Appointed24 August 2000(15 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressAshford House
28 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BW
Director NameMrs Gladys Hayes
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address28 Wesley Street
Farsley
Pudsey
West Yorkshire
LS28 5LE
Director NameJames Richard McLoughland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 1992)
RoleManager/Company Director
Correspondence Address218 Halifax Road
Huddersfield
West Yorkshire
HD3 3QL
Secretary NameMrs Gladys Hayes
NationalityBritish
StatusResigned
Appointed01 March 1991(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address28 Wesley Street
Farsley
Pudsey
West Yorkshire
LS28 5LE
Director NamePhilip Brook
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 1998)
RoleChartered Accountant
Correspondence AddressBrantwood House 1 Hollybank
Guiseley
Leeds
West Yorkshire
LS20 8RA
Secretary NamePhilip Brook
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 1998)
RoleChartered Accountant
Correspondence AddressBrantwood House 1 Hollybank
Guiseley
Leeds
West Yorkshire
LS20 8RA
Director NameMr David Wood
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 1997)
RoleMerchandise Manager
Correspondence Address6 Fern Close
Soothill
Batley
West Yorkshire
WF17 6HD
Secretary NameJudith Barbara Mason
NationalityBritish
StatusResigned
Appointed20 January 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address9 Ainsdale Grove
Cullingworth
Bradford
West Yorkshire
BD13 5AU

Location

Registered AddressNew Moorcroft House
Belton Road
Silsden
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2014
Net Worth-£44,952
Cash£297
Current Liabilities£45,249

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
29 April 2007Return made up to 13/02/07; full list of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
11 August 2006Return made up to 13/02/06; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
11 March 2005Return made up to 13/02/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
19 May 2004Return made up to 13/02/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
10 February 2003Return made up to 13/02/03; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 February 2002Return made up to 13/02/02; full list of members (6 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (9 pages)
17 February 1999Return made up to 13/02/99; full list of members (6 pages)
24 February 1998Return made up to 13/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Full accounts made up to 30 April 1997 (10 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: belton road silsden west yorkshire BD2 oee (1 page)
3 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
14 March 1995Return made up to 01/03/95; no change of members (4 pages)