Company NameJapanese Tractor Parts Ltd
Company StatusDissolved
Company Number04454620
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameGordon Frederick Henry
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 25 January 2011)
RoleCompany Director
Correspondence AddressEasthorpe Cottage
Castle Howard Road Easthorpe
Malton
North Yorkshire
YO17 6QX
Secretary NameJennifer Mary Henry
NationalityBritish
StatusClosed
Appointed14 June 2002(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 25 January 2011)
RoleSecretary
Correspondence AddressEasthorpe Cottage
Castle Howard Road Easthorpe
Malton
North Yorkshire
YO17 6QX
Director NameRebecca Helen Henry
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(8 months after company formation)
Appointment Duration7 years, 12 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address99 Meadvale Road
London
W5 1LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressEasthorpe Cottage
Easthorpe
Malton
YO17 6QX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAppleton-le-Street with Easthorpe
WardAmotherby

Shareholders

1 at 1G F Henry
100.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£383
Current Liabilities£1,335

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
2 October 2010Application to strike the company off the register (3 pages)
2 October 2010Application to strike the company off the register (3 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 July 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
19 July 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
17 August 2009Return made up to 05/06/09; full list of members (3 pages)
17 August 2009Return made up to 05/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 January 2009Director's change of particulars / rebecca henry / 19/01/2009 (1 page)
31 January 2009Director's Change of Particulars / rebecca henry / 19/01/2009 / HouseName/Number was: , now: 99; Street was: easthorpe cottage, now: meadvale road; Area was: easthorpe, now: ; Post Town was: malton, now: london; Region was: north yorkshire, now: ; Post Code was: YO17 6QX, now: W5 1LU (1 page)
11 September 2008Return made up to 05/06/08; no change of members (7 pages)
11 September 2008Return made up to 05/06/08; no change of members (7 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 August 2007Return made up to 05/06/07; no change of members (7 pages)
21 August 2007Return made up to 05/06/07; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 August 2006Return made up to 05/06/06; full list of members (7 pages)
9 August 2006Return made up to 05/06/06; full list of members (7 pages)
11 July 2005Return made up to 05/06/05; full list of members (7 pages)
11 July 2005Return made up to 05/06/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 January 2005Accounts for a dormant company made up to 31 October 2003 (5 pages)
6 January 2005Accounts made up to 31 October 2003 (5 pages)
4 August 2004Return made up to 05/06/04; full list of members (7 pages)
4 August 2004Return made up to 05/06/04; full list of members (7 pages)
29 July 2003Accounts made up to 31 October 2002 (1 page)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
26 January 2003New secretary appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
26 January 2003New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
5 June 2002Incorporation (9 pages)
5 June 2002Incorporation (9 pages)