Company NameContraband Limited
Company StatusDissolved
Company Number02247991
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCarol Evelyn Beaumont
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address6 Bronte Way
Mirfield
West Yorkshire
WF14 9NT
Director NameElizabeth Jackson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address93 Croft Gardens
Huddersfield
West Yorkshire
HD2 2FL
Director NamePaul Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address93 Croft Gardens
Huddersfield
West Yorkshire
HD2 2FL
Secretary NameElizabeth Jackson
NationalityBritish
StatusClosed
Appointed12 September 1992(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address93 Croft Gardens
Huddersfield
West Yorkshire
HD2 2FL
Director NameMr John Stephen Beaumont
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address6 Bronte Way
Mirfield
West Yorkshire
WF14 9NT

Location

Registered AddressUnit 35 Union Mills
Tanyard Road, Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,386
Cash£1,988
Current Liabilities£9,048

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
13 September 2007Application for striking-off (1 page)
5 September 2006Return made up to 25/08/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Return made up to 25/08/05; no change of members (2 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 September 2004Return made up to 25/08/04; full list of members (7 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Ad 27/07/04--------- £ si 30@1=30 £ ic 90/120 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 September 2003Return made up to 25/08/03; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 September 2001Return made up to 25/08/01; full list of members (7 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 September 2000Return made up to 25/08/00; full list of members (7 pages)
30 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 November 1999Registered office changed on 29/11/99 from: unit 22 crowthers business park george street milnsbridge huddersfield west yorkshire HD3 4JD (1 page)
29 November 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 August 1997Return made up to 25/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1996Return made up to 25/08/96; full list of members (6 pages)
10 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 September 1995Return made up to 25/08/95; no change of members (4 pages)
7 June 1995Registered office changed on 07/06/95 from: unit 2 gatehouse enterprise centre albert street,lockwood huddersfield HD1 3QD (1 page)
24 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
24 May 1995Amended accounts made up to 31 March 1993 (2 pages)
24 May 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
8 March 1995Return made up to 12/09/94; no change of members (4 pages)
26 April 1988Incorporation (16 pages)