Company NameGartland Whalley And Barker Group Limited
Company StatusDissolved
Company Number02383558
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameGWB Secretary Limited (Corporation)
StatusClosed
Appointed26 November 1999(10 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 06 July 2010)
Correspondence AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameGWB Director Limited (Corporation)
StatusClosed
Appointed20 January 2003(13 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 06 July 2010)
Correspondence AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Anthony Gartland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Carr House
Broad Carr Lane
Holywell Green
Halifax
HX4 9BS
Director NameLord John Leonard King Of Wartnaby
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressFriars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Director NameMr Jeffrey Whalley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroncroft Castle
Broncroft
Craven Arms
Shropshire
SY7 9HL
Wales
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NamePhillip James Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Secretary NamePhillip James Bennett
NationalityBritish
StatusResigned
Appointed19 June 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NameIain William Bowler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressUpper Woodhouse Farm
148 Scarr Bottom Pye Nest
Halifax
West Yorkshire
HX2 7DZ

Location

Registered AddressWest House, Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (2 pages)
11 March 2010Application to strike the company off the register (2 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
3 December 2008Accounts made up to 31 March 2008 (6 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 15/05/08; full list of members (3 pages)
29 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2008Accounts made up to 31 October 2007 (10 pages)
15 May 2008Full accounts made up to 31 October 2007 (10 pages)
27 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
27 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: west house, kings cross road halifax west yorkshire HX1 1EB (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: west house, kings cross road halifax west yorkshire HX1 1EB (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page)
24 September 2007Declaration of satisfaction of mortgage/charge (1 page)
24 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Full accounts made up to 31 October 2006 (10 pages)
7 September 2007Accounts made up to 31 October 2006 (10 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
10 April 2007Declaration of satisfaction of mortgage/charge (1 page)
10 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Accounts made up to 31 October 2005 (10 pages)
7 June 2006Full accounts made up to 31 October 2005 (10 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
8 June 2005Accounts made up to 31 October 2004 (10 pages)
8 June 2005Full accounts made up to 31 October 2004 (10 pages)
23 May 2005Return made up to 15/05/05; full list of members (6 pages)
23 May 2005Return made up to 15/05/05; full list of members (6 pages)
24 August 2004Full accounts made up to 31 October 2003 (10 pages)
24 August 2004Accounts made up to 31 October 2003 (10 pages)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
2 September 2003Accounts made up to 31 October 2002 (10 pages)
2 September 2003Full accounts made up to 31 October 2002 (10 pages)
20 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Return made up to 15/05/03; full list of members (6 pages)
1 May 2003Auditor's resignation (1 page)
1 May 2003Auditor's resignation (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
27 January 2003New director appointed (4 pages)
27 January 2003New director appointed (4 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
4 September 2002Full accounts made up to 31 October 2001 (10 pages)
4 September 2002Accounts made up to 31 October 2001 (10 pages)
22 July 2002Particulars of mortgage/charge (5 pages)
22 July 2002Particulars of mortgage/charge (5 pages)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
31 August 2001Full accounts made up to 31 October 2000 (10 pages)
31 August 2001Accounts made up to 31 October 2000 (10 pages)
25 May 2001Return made up to 15/05/01; full list of members (7 pages)
25 May 2001Return made up to 15/05/01; full list of members (7 pages)
31 August 2000Accounts made up to 31 October 1999 (10 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
25 May 2000Return made up to 15/05/00; full list of members (7 pages)
25 May 2000Return made up to 15/05/00; full list of members (7 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
20 May 1999Return made up to 15/05/99; no change of members (28 pages)
20 May 1999Return made up to 15/05/99; no change of members (28 pages)
17 April 1999Full accounts made up to 31 October 1998 (11 pages)
17 April 1999Accounts made up to 31 October 1998 (11 pages)
20 August 1998Full accounts made up to 31 October 1997 (12 pages)
20 August 1998Accounts made up to 31 October 1997 (12 pages)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
15 July 1998Secretary's particulars changed;director's particulars changed (1 page)
15 July 1998Secretary's particulars changed;director's particulars changed (1 page)
25 June 1998Secretary resigned (7 pages)
25 June 1998New secretary appointed (3 pages)
25 June 1998New secretary appointed (3 pages)
25 June 1998Secretary resigned (7 pages)
25 June 1998New director appointed (4 pages)
25 June 1998New director appointed (4 pages)
24 May 1998Return made up to 15/05/98; full list of members (20 pages)
24 May 1998Return made up to 15/05/98; full list of members (20 pages)
22 June 1997Accounts made up to 31 October 1996 (12 pages)
22 June 1997Full accounts made up to 31 October 1996 (12 pages)
27 May 1997Return made up to 15/05/97; change of members (22 pages)
27 May 1997Return made up to 15/05/97; change of members (22 pages)
11 March 1997£ ic 13634000/7867000 31/01/97 £ sr 5767000@1=5767000 (1 page)
11 March 1997£ ic 13634000/7867000 31/01/97 £ sr 5767000@1=5767000 (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
5 March 1997£ nc 12000000/15867000 31/01/97 (1 page)
5 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
5 March 1997Ad 31/01/97--------- £ si 5767000@1=5767000 £ ic 7867000/13634000 (2 pages)
5 March 1997Ad 31/01/97--------- £ si 5767000@1=5767000 £ ic 7867000/13634000 (2 pages)
5 March 1997£ nc 12000000/15867000 31/01/97 (1 page)
13 August 1996Particulars of mortgage/charge (5 pages)
13 August 1996Particulars of mortgage/charge (5 pages)
30 June 1996Full group accounts made up to 31 October 1995 (49 pages)
30 June 1996Full group accounts made up to 31 October 1995 (49 pages)
7 June 1996New director appointed (4 pages)
29 May 1996Return made up to 15/05/96; change of members (21 pages)
29 May 1996Return made up to 15/05/96; change of members (21 pages)
24 May 1995Return made up to 15/05/95; full list of members (21 pages)
24 May 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)