Company NameJarratt Pyrah & Armitage Ltd
Company StatusDissolved
Company Number00476630
CategoryPrivate Limited Company
Incorporation Date30 December 1949(74 years, 4 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(41 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 08 June 1999)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusClosed
Appointed15 October 1991(41 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(48 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 08 June 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr Anthony Alexander Cook
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address78 Bargate
Grimsby
North East Lincolnshire
DN34 4SR
Director NameMr John Leatham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 1991)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address24 Burton Acres Way
Highburton
Huddersfield
HD8 0RF
Director NameTerence Parker
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 1991)
RoleMerchant
Correspondence Address1a Crake Avenue
Scartho
Grimsby
South Humberside
DN33 3NR
Director NameKevin John Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address2 Dene Park
Highburton
Huddersfield
HD8 0XJ
Secretary NameMr Anthony Alexander Cook
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address78 Bargate
Grimsby
North East Lincolnshire
DN34 4SR
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(41 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
31 December 1998Application for striking-off (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
1 June 1998Return made up to 02/05/98; full list of members (5 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 May 1997Return made up to 02/05/97; full list of members (5 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 May 1996Return made up to 02/05/96; full list of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 May 1995Return made up to 02/05/95; full list of members (10 pages)