Company NameAugust's Limited
Company StatusDissolved
Company Number02501482
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Stephen Baldwin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(2 years after company formation)
Appointment Duration11 years, 1 month (closed 01 July 2003)
RoleEngineer
Correspondence Address40 Hullen Edge Hall
Hullen Edge Lane
Elland
West Yorkshire
HX5 0QS
Director NameJoseph Gordon Mitchell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(2 years after company formation)
Appointment Duration11 years, 1 month (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sycamore Drive
Addingham
Ilkley
West Yorkshire
LS29 0NY
Secretary NameStephen Edward Priestley
NationalityBritish
StatusClosed
Appointed11 May 1992(2 years after company formation)
Appointment Duration11 years, 1 month (closed 01 July 2003)
RoleCompany Director
Correspondence Address14 Corrance Road
Wyke
Bradford
West Yorkshire
BD12 9LH
Director NameStephen Edward Priestley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 01 July 2003)
RoleChartered Accountant
Correspondence Address14 Corrance Road
Wyke
Bradford
West Yorkshire
BD12 9LH
Director NameWilliam Trevor Kershaw
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2001)
RoleSheet Metal Worker
Correspondence Address1 Parklands Drive
Triangle
Sowerby Bridge
West Yorkshire
HX6 3NP

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£39,600
Cash£52,474
Current Liabilities£172,046

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
17 May 2002Return made up to 11/05/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Director resigned (1 page)
25 May 2001Return made up to 11/05/01; full list of members (7 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 June 2000£ sr 45000@1 31/03/99 (1 page)
1 June 2000Return made up to 11/05/00; full list of members (7 pages)
1 June 2000£ sr 45000@1 31/03/00 (1 page)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 11/05/99; change of members (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998£ sr 90000@1 31/03/98 (1 page)
26 June 1998Director's particulars changed (1 page)
31 May 1998Return made up to 11/05/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 June 1997Return made up to 11/05/97; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 June 1996Return made up to 11/05/96; no change of members (4 pages)
18 February 1996Auditor's resignation (4 pages)
3 November 1995New director appointed (2 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)