ANDREW JAMES LIMITED
Overview
Company Name | ANDREW JAMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03219613 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANDREW JAMES LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ANDREW JAMES LIMITED located?
Registered Office Address | 39 Long Ing Lane BB18 6BJ Barnoldswick Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANDREW JAMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for ANDREW JAMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew John Wharton as a director on Jan 25, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 4 Crosland Court Salendine Nook Huddersfield West Yorkshire HD3 3BW to 39 Long Ing Lane Barnoldswick Lancashire BB18 6BJ on Feb 05, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Michael Thornton as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Michael Thornton as a secretary on Jan 25, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ANDREW JAMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURKE, James Andrew | Director | Helmut Thiele Strasse 2a 29227 Celle Germany | Germany | British | Director | 48882940001 | ||||
WHARTON, Andrew John | Director | Long Ing Lane BB18 6BJ Barnoldswick 39 Lancashire England | U K | British | Director | 194758410001 | ||||
BURKE, Marian | Secretary | 259 New Hey Road Oakes HD3 4GH Huddersfield West Yorkshire | British | Company Secretary | 48883020001 | |||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
THORNTON, John Michael | Secretary | 4 Crosland Court Oakes HD3 3PW Huddersfield West Yorkshire | British | Accountant | 21816540001 | |||||
BURKE, Marian | Director | 259 New Hey Road Oakes HD3 4GH Huddersfield West Yorkshire | British | Director | 48883020001 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
THORNTON, John Michael | Director | 4 Crosland Court Oakes HD3 3PW Huddersfield West Yorkshire | United Kingdom | British | Accountant | 21816540001 |
Who are the persons with significant control of ANDREW JAMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Andrew Burke | Apr 06, 2016 | Helmut Thiele Strasse 2a, 29227 Celle 2a Germany | No |
Nationality: British Country of Residence: Germany | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0