Company NameJ.G. Vickerman (Wakefield) Limited
Company StatusDissolved
Company Number02026010
CategoryPrivate Limited Company
Incorporation Date6 June 1986(37 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Christine Vickerman Heeley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abby Road
Shepley
Huddersfield
West Yorkshire
HD8 8EL
Director NameMr Timothy Heeley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hawkroyd Bank Road
Netherton
Huddersfield
West Yorkshire
HD4 7JP
Director NameMrs Christine Vickerman-Heeley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hawkroyd Bank Road
Netherton
Huddersfield
W Yorkshire
HD4 7JP
Secretary NameMr Timothy Heeley
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hawkroyd Bank Road
Netherton
Huddersfield
West Yorkshire
HD4 7JP
Director NameMrs Judith Helen Vickerman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Yorkstone
Crosland Moor
Huddersfield
West Yorkshire
HD4 5NQ
Secretary NameMr Julian Gary Vickerman
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Yorkstone
Crosland Moor
Huddersfield
West Yorkshire
HD4 5NQ

Location

Registered AddressWhitby Court Abby Road
Shepley
Huddersfield
West Yorkshire
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
2 February 2011Application to strike the company off the register (3 pages)
2 February 2011Application to strike the company off the register (3 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 2
(3 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 2
(3 pages)
11 October 2010Appointment of Mrs Christine Vickerman Heeley as a director (2 pages)
11 October 2010Termination of appointment of Judith Vickerman as a director (1 page)
11 October 2010Termination of appointment of Julian Vickerman as a secretary (1 page)
11 October 2010Termination of appointment of Julian Vickerman as a secretary (1 page)
11 October 2010Termination of appointment of Judith Vickerman as a director (1 page)
11 October 2010Appointment of Mrs Christine Vickerman Heeley as a director (2 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
19 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
5 September 2008Amended accounts made up to 3 September 2007 (7 pages)
5 September 2008Amended accounts made up to 3 September 2007 (7 pages)
5 September 2008Amended accounts made up to 3 September 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 3 September 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 3 September 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 3 September 2007 (4 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 3 September 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 3 September 2006 (7 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 3 September 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 3 September 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 3 September 2005 (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 3 September 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 3 September 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 3 September 2004 (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 3 September 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 3 September 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 3 September 2003 (7 pages)
18 March 2004Registered office changed on 18/03/04 from: stonegate house 85 marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
18 March 2004Registered office changed on 18/03/04 from: stonegate house 85 marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 3 September 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 3 September 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 3 September 2002 (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 3 September 2001 (7 pages)
22 May 2002Total exemption small company accounts made up to 3 September 2001 (7 pages)
22 May 2002Total exemption small company accounts made up to 3 September 2001 (7 pages)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 3 September 2000 (8 pages)
30 April 2001Accounts for a small company made up to 3 September 2000 (8 pages)
30 April 2001Accounts for a small company made up to 3 September 2000 (8 pages)
27 September 2000Return made up to 30/09/00; full list of members (6 pages)
27 September 2000Return made up to 30/09/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 3 September 1999 (7 pages)
15 June 2000Accounts for a small company made up to 3 September 1999 (7 pages)
15 June 2000Accounts for a small company made up to 3 September 1999 (7 pages)
9 May 2000Registered office changed on 09/05/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page)
9 May 2000Registered office changed on 09/05/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page)
21 December 1999Accounting reference date shortened from 03/09/00 to 31/08/00 (1 page)
21 December 1999Accounting reference date shortened from 03/09/00 to 31/08/00 (1 page)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 3 September 1998 (7 pages)
23 June 1999Accounts for a small company made up to 3 September 1998 (7 pages)
23 June 1999Accounts for a small company made up to 3 September 1998 (7 pages)
30 September 1998Return made up to 30/09/98; no change of members (4 pages)
30 September 1998Return made up to 30/09/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 3 September 1997 (7 pages)
14 May 1998Accounts for a small company made up to 3 September 1997 (7 pages)
14 May 1998Accounts for a small company made up to 3 September 1997 (7 pages)
12 October 1997Return made up to 30/09/97; full list of members (6 pages)
12 October 1997Return made up to 30/09/97; full list of members (6 pages)
28 August 1997Registered office changed on 28/08/97 from: 24 westmorland house brook street wakefield WF1 1QL (1 page)
28 August 1997Registered office changed on 28/08/97 from: 24 westmorland house brook street wakefield WF1 1QL (1 page)
22 April 1997Accounts for a small company made up to 3 September 1996 (8 pages)
22 April 1997Accounts for a small company made up to 3 September 1996 (8 pages)
22 April 1997Accounts for a small company made up to 3 September 1996 (8 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 3 September 1995 (8 pages)
5 December 1995Accounts for a small company made up to 3 September 1995 (8 pages)
5 December 1995Accounts for a small company made up to 3 September 1995 (8 pages)
29 September 1995Return made up to 30/09/95; no change of members (4 pages)
29 September 1995Return made up to 30/09/95; no change of members (4 pages)