Company NameArmacourt Limited
Company StatusDissolved
Company Number02956908
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2000)
RoleSolicitor
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
StatusClosed
Appointed17 October 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Carr House
Broad Carr Lane
Holywell Green
Halifax
HX4 9BS
Secretary NameJames Edward Barker
NationalityBritish
StatusClosed
Appointed17 October 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2000)
RoleSolicitor
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
StatusClosed
Appointed21 June 1995(10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 28 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Jeffrey Whalley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroncroft Castle
Broncroft
Craven Arms
Shropshire
SY7 9HL
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 February 2000Receiver's abstract of receipts and payments (2 pages)
11 February 2000Receiver's abstract of receipts and payments (2 pages)
11 February 2000Receiver's abstract of receipts and payments (2 pages)
11 February 2000Receiver's abstract of receipts and payments (2 pages)
28 January 2000Receiver ceasing to act (2 pages)
14 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1998Receiver ceasing to act (1 page)
30 April 1998Statement of affairs 15/08/97 (4 pages)
30 April 1998Administrative Receiver's report (12 pages)
26 August 1997Registered office changed on 26/08/97 from: crossley house belle vue park hpwood lane halifax HX1 5EB (1 page)
19 August 1997Appointment of receiver/manager (1 page)
18 August 1997Appointment of receiver/manager (1 page)
28 July 1997Full accounts made up to 31 October 1996 (23 pages)
4 September 1996Full group accounts made up to 31 October 1995 (24 pages)
22 August 1996Return made up to 09/08/96; change of members (25 pages)
15 January 1996Ad 27/06/95--------- £ si [email protected] £ si 250000@1 (2 pages)
15 January 1996Statement of affairs (109 pages)
19 December 1995Ad 27/06/95--------- £ si [email protected] £ si 250000@1 (2 pages)
19 December 1995Memorandum and Articles of Association (68 pages)
19 December 1995Ad 27/06/95--------- £ si [email protected] £ si 1250000@1 (2 pages)
19 December 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
13 September 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
4 September 1995Return made up to 09/08/95; full list of members (30 pages)
28 July 1995Div 27/06/95 (1 page)
28 July 1995£ nc 100/1670000 27/06/95 (1 page)
6 July 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
6 July 1995Director resigned;new director appointed (6 pages)
1 July 1995Particulars of mortgage/charge (6 pages)