Company NameNorris Jowett (Yorkshire) Limited
DirectorsClive Darren Briggs and Sarah Elizabeth Briggs
Company StatusDissolved
Company Number02785408
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Clive Darren Briggs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressMoorvale
Apperley Lane Rawdon
Leeds
West Yorkshire
LS19 7DX
Secretary NameMr Clive Darren Briggs
NationalityBritish
StatusCurrent
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressMoorvale
Apperley Lane Rawdon
Leeds
West Yorkshire
LS19 7DX
Director NameSarah Elizabeth Briggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(3 years after company formation)
Appointment Duration28 years, 1 month
RoleSalesperson
Correspondence AddressMoorvale Apperley Lane
Rawdon
Leeds
West Yorkshire
LS19 7DX
Director NameMr James Donald Briggs
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressMoor Vale Apperley Lane
Rawdon
Leeds
West Yorkshire
LS19 7DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£407
Current Liabilities£32,604

Accounts

Latest Accounts5 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2007Liquidators statement of receipts and payments (6 pages)
15 March 2007Liquidators statement of receipts and payments (6 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
19 August 2005S/S cert. Release of liquidator (1 page)
11 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2005Appointment of a voluntary liquidator (4 pages)
11 August 2005C/O replacement of liquidator (27 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004S/S cert. Release of liquidator (1 page)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2004C/O removal of liquidator (10 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
19 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilley carlton house grammer school street bradford BD1 4NS (1 page)
14 March 2002Statement of affairs (7 pages)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Registered office changed on 04/03/02 from: c/o baker tilley carlton house grammer school street bradford BD1 4HS (1 page)
4 March 2002Registered office changed on 04/03/02 from: 12-14 quebec street bradford west yorkshire BD1 2ES (1 page)
4 February 2002Registered office changed on 04/02/02 from: moor vale apperley lane rawdon leeds west yorkshire LS19 7DX (1 page)
4 February 2002Return made up to 13/01/02; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 February 2000Return made up to 13/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
22 February 1999Return made up to 13/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 January 1997Full accounts made up to 5 April 1996 (7 pages)
19 January 1997Return made up to 13/01/97; full list of members (6 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
1 February 1996Return made up to 20/01/96; no change of members (4 pages)
1 February 1996Full accounts made up to 5 April 1995 (8 pages)