Company Name04744563 Ltd
Company StatusDissolved
Company Number04744563
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameJ.G And M.S Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Spence Graham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Le Mar View
Southowram
Halifax
West Yorkshire
HX3 9NW
Secretary NameMrs Tracey Jane Graham
NationalityBritish
StatusClosed
Appointed31 March 2004(11 months, 1 week after company formation)
Appointment Duration18 years, 10 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Le Mar View, Southowram
Halifax
West Yorkshire
HX3 9NW
Director NameMr Moti O'Neill Jyoti Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 4 Highfield
Shelf
Halifax
West Yorkshire
HX3 7JT
Secretary NameMr Moti O'Neill Jyoti Stephens
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 4 Highfield
Shelf
Halifax
West Yorkshire
HX3 7JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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£248,958
Cash£7,294
Current Liabilities£36,726

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 February 2021Voluntary strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
30 December 2020Application to strike the company off the register (3 pages)
7 October 2020Registered office address changed from West House, King Cross Road Halifax West Yorkshire Hx1 Eb to Carlton House Bull Close Lane Halifax HX1 2EG on 7 October 2020 (1 page)
18 September 2017Restoration by order of the court (4 pages)
18 September 2017Restoration by order of the court (4 pages)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
9 May 2008Return made up to 25/04/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 November 2007Return made up to 25/04/07; full list of members; amend (5 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
18 June 2007Return made up to 25/04/07; full list of members (2 pages)
3 August 2006Return made up to 25/04/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 May 2005Return made up to 25/04/05; no change of members (2 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 January 2005Accounts for a dormant company made up to 30 November 2003 (2 pages)
27 January 2005Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
23 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Company name changed J.g and M.s builders LIMITED\certificate issued on 21/05/04 (2 pages)
17 May 2004Return made up to 25/04/04; full list of members (6 pages)
15 May 2004Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 April 2004New secretary appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
29 April 2003New director appointed (1 page)
29 April 2003Registered office changed on 29/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed;new director appointed (1 page)
25 April 2003Incorporation (31 pages)