Company NameJ R Gartland Limited
Company StatusDissolved
Company Number06341908
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Richard Gartland
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameJames Richard Gartland
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameNoeleen Marie Gartland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Micklethwaite Drive
Queensbury
Bradford
West Yorkshire
BD13 2JZ

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
12 December 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2012Director's details changed for James Richard Gartland on 16 July 2012 (2 pages)
13 August 2012Secretary's details changed for James Richard Gartland on 16 July 2012 (1 page)
13 August 2012Director's details changed for James Richard Gartland on 16 July 2012 (2 pages)
13 August 2012Secretary's details changed for James Richard Gartland on 16 July 2012 (1 page)
13 August 2012Registered office address changed from 6 Micklethwaite Drive, Queensbury, Bradford West Yorkshire BD13 2JZ on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 6 Micklethwaite Drive, Queensbury, Bradford West Yorkshire BD13 2JZ on 13 August 2012 (1 page)
18 June 2012Termination of appointment of Noeleen Marie Gartland as a director on 15 June 2012 (1 page)
18 June 2012Termination of appointment of Noeleen Gartland as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 October 2008Return made up to 14/08/08; full list of members (4 pages)
14 October 2008Return made up to 14/08/08; full list of members (4 pages)
13 October 2008Location of register of members (non legible) (1 page)
13 October 2008Location of register of members (non legible) (1 page)
8 August 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
8 August 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
14 August 2007Incorporation (13 pages)
14 August 2007Incorporation (13 pages)