Company NameJumbrella Limited
Company StatusDissolved
Company Number04544098
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameHLW 171 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter Henry Bell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 10 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Over Nidd
Harrogate
North Yorkshire
HG1 3DB
Director NameMr Nicholas Howard Barnes Ingham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbank
Knox Mill Lane
Harrogate
North Yorkshire
HG3 2AF
Director NamePaul Sellars
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressWestfield Lodge
Willow Lane Clifford
Wetherby
Yorkshire
LS23 6JP
Director NameMr Andrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 10 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HB
Secretary NameAndrew James Hartley
NationalityBritish
StatusClosed
Appointed29 December 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 10 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOverbrook House Moorview Farm
Ecclesall Road South
Sheffield
South Yorkshire
S11 9QE
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameClaire Louise Tulip
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Junction Road
Sheffield
South Yorkshire
S11 8XA
Secretary NameMr Peter Henry Bell
NationalityBritish
StatusResigned
Appointed08 January 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Over Nidd
Harrogate
North Yorkshire
HG1 3DB

Location

Registered Address57 Grove Road
Harrogate
HG1 5EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1000 at £1Andrew James Hartley
25.00%
Ordinary
1000 at £1Nicholas Howard Barnes Ingham
25.00%
Ordinary
1000 at £1Paul Sellars
25.00%
Ordinary
1000 at £1Peter Henry Bell
25.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
24 April 2014Accounts made up to 31 December 2013 (3 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4,000
(7 pages)
9 July 2013Accounts made up to 31 December 2012 (4 pages)
29 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
17 September 2012Accounts made up to 31 December 2011 (8 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
7 September 2011Secretary's details changed (3 pages)
7 September 2011Director's details changed for Andrew James Hartley on 2 September 2011 (3 pages)
7 September 2011Secretary's details changed for {officer_name} (3 pages)
7 September 2011Director's details changed for Andrew James Hartley on 2 September 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (5 pages)
27 November 2007Return made up to 24/09/07; no change of members (8 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 November 2006Return made up to 24/09/06; full list of members (9 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2005Return made up to 24/09/05; full list of members (9 pages)
27 April 2005Nc inc already adjusted 18/04/05 (1 page)
27 April 2005Resolutions
  • RES13 ‐ Ent man incentive sche 18/04/05
(14 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 April 2005Ad 18/04/05--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed;new director appointed (2 pages)
28 October 2004Return made up to 24/09/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 December 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
5 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 February 2003Nc inc already adjusted 08/01/03 (1 page)
14 February 2003Ad 08/01/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
14 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 October 2002Company name changed hlw 171 LIMITED\certificate issued on 15/10/02 (2 pages)
24 September 2002Incorporation (15 pages)