Company NameJames Young And Sons (Stroud) Limited
Company StatusDissolved
Company Number00679419
CategoryPrivate Limited Company
Incorporation Date2 January 1961(63 years, 4 months ago)
Dissolution Date7 December 2012 (11 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Spencer Harriss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(43 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 07 December 2012)
RoleTransport Manager
Correspondence Address11a Marsh Lane
Leonard Stanley
Stonehouse
Gloucestershire
GL10 3NJ
Wales
Director NameDeidre Elizabeth Manchett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressHeath Road
Warboys
Cambs
PE17 2UW
Director NameMr Donald Manchett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2004)
RoleRoad Haulier
Country of ResidenceEngland
Correspondence AddressHeath Road
Warboys
Huntingdon
Cambridgeshire
PE28 2UU
Director NameGeoffrey Donald Manchett
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 1993)
RoleRoad Haulier
Correspondence AddressWest Moreland House
Wistow
Cambs
PE17 2UW
Director NameMargaret Valerie Manchett
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 4 months after company formation)
Appointment Duration12 years (resigned 07 May 2003)
RoleClerical
Correspondence AddressWestmoreland House
Wistow
Cambs
PE17 2QQ
Secretary NameDeidre Elizabeth Manchett
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressHeath Road
Warboys
Cambs
PE17 2UW
Director NameJames Christopher Harriss
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(43 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 April 2010)
RoleTransport Manager
Correspondence Address11a Marsh Lane
Leonard Stanley
Stonehouse
Gloucestershire
GL10 3NJ
Wales
Secretary NameJames Christopher Harriss
NationalityBritish
StatusResigned
Appointed23 September 2004(43 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2008)
RoleTransport Manager
Correspondence Address11a Marsh Lane
Leonard Stanley
Stonehouse
Gloucestershire
GL10 3NJ
Wales

Location

Registered AddressUnit 35 Modwen Road
Salford
Lancashire
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

4.9k at 1Christopher Spencer Harriss
40.01%
Ordinary
3.7k at 1James Christopher Harriss
29.99%
Ordinary
3.7k at 1Ms Katy Mildred Harriss
29.99%
Ordinary

Financials

Year2014
Net Worth£60,207
Cash£232
Current Liabilities£209,223

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
7 September 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
27 July 2012Liquidators statement of receipts and payments to 6 May 2012 (17 pages)
27 July 2012Liquidators statement of receipts and payments to 6 May 2012 (17 pages)
27 July 2012Liquidators' statement of receipts and payments to 6 May 2012 (17 pages)
27 July 2012Liquidators' statement of receipts and payments to 6 May 2012 (17 pages)
20 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 20 July 2012 (2 pages)
18 May 2010Statement of affairs with form 4.19 (12 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-07
(1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Statement of affairs with form 4.19 (12 pages)
29 April 2010Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ on 29 April 2010 (1 page)
29 April 2010Termination of appointment of James Harriss as a director (1 page)
29 April 2010Termination of appointment of James Harriss as a director (1 page)
25 March 2010Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 20 January 2010 (2 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Appointment terminated secretary james harriss (1 page)
22 May 2008Appointment Terminated Secretary james harriss (1 page)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 June 2005Return made up to 30/04/05; full list of members (4 pages)
27 June 2005Return made up to 30/04/05; full list of members (4 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
13 January 2005Registered office changed on 13/01/05 from: heath road, warboys, huntingdon, cambridgeshire PE28 2UU (1 page)
13 January 2005Registered office changed on 13/01/05 from: heath road, warboys, huntingdon, cambridgeshire PE28 2UU (1 page)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004Director resigned (1 page)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004New secretary appointed;new director appointed (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New secretary appointed;new director appointed (1 page)
13 July 2004Return made up to 30/04/04; full list of members (7 pages)
13 July 2004Return made up to 30/04/04; full list of members (7 pages)
17 March 2004Registered office changed on 17/03/04 from: wilky's garage, gloucester road, stonehouse, nr stroud gloucester (1 page)
17 March 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 March 2004Registered office changed on 17/03/04 from: wilky's garage, gloucester road, stonehouse, nr stroud gloucester (1 page)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
9 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
5 June 2001Return made up to 30/04/01; full list of members (7 pages)
5 June 2001Return made up to 30/04/01; full list of members (7 pages)
13 July 2000Full accounts made up to 31 December 1999 (12 pages)
13 July 2000Full accounts made up to 31 December 1999 (12 pages)
18 May 2000Return made up to 30/04/00; full list of members (7 pages)
18 May 2000Return made up to 30/04/00; full list of members (7 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
2 October 1998Full accounts made up to 31 December 1997 (11 pages)
2 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1998Return made up to 30/04/98; full list of members (6 pages)
27 May 1998Return made up to 30/04/98; full list of members (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 June 1997Return made up to 30/04/97; no change of members (4 pages)
2 June 1997Return made up to 30/04/97; no change of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (10 pages)
21 August 1996Full accounts made up to 31 December 1995 (10 pages)
12 June 1996Return made up to 30/04/96; no change of members (4 pages)
12 June 1996Return made up to 30/04/96; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
14 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 June 1984Accounts made up to 31 December 1983 (3 pages)
11 June 1984Accounts made up to 31 December 1983 (3 pages)
29 April 1983Annual return made up to 31/12/82 (4 pages)
29 April 1983Annual return made up to 31/12/82 (4 pages)
28 April 1983Accounts made up to 31 December 1981 (11 pages)
28 April 1983Annual return made up to 31/12/81 (4 pages)
28 April 1983Annual return made up to 31/12/81 (4 pages)
28 April 1983Accounts made up to 31 December 1981 (11 pages)
27 April 1983Accounts made up to 31 December 1980 (13 pages)
27 April 1983Accounts made up to 31 December 1980 (13 pages)
27 April 1983Annual return made up to 31/12/80 (4 pages)
27 April 1983Annual return made up to 31/12/80 (4 pages)
30 January 1961Allotment of shares (2 pages)
30 January 1961Allotment of shares (2 pages)
2 January 1961Incorporation (15 pages)
2 January 1961Incorporation (15 pages)