Company NameJames J. Walsh (Yorkshire) Limited
Company StatusDissolved
Company Number01412316
CategoryPrivate Limited Company
Incorporation Date30 January 1979(45 years, 3 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Directors

Director NameCharles Frederick Austin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 17 June 1997)
RoleSales Engineer
Correspondence Address77 Carr Bridge Drive
Leeds
West Yorkshire
LS16 7LB
Director NameDerek Paul Corner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 17 June 1997)
RoleSales Engineer
Correspondence Address35 Walkers Green
Leeds
West Yorkshire
LS12 4UN
Director NameAudrey Walsh
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 17 June 1997)
RoleSecretary
Correspondence AddressKennel Bank Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AL
Director NameMr James Walsh
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 17 June 1997)
RoleCompany Director
Correspondence AddressKennel Bank Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AL
Secretary NameMr Eric Andrew McClelland
NationalityBritish
StatusClosed
Appointed08 May 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 17 June 1997)
RoleCompany Director
Correspondence Address75 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5DA
Director NameRobert Coxon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RoleCommercial Manager
Correspondence Address78 Victoria Grove
Wakefield
West Yorkshire
WF2 8JD

Location

Registered AddressC/O Arthur Andersen & Co
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
19 July 1996Receiver's abstract of receipts and payments (2 pages)
18 July 1996Receiver ceasing to act (1 page)
23 April 1996Receiver's abstract of receipts and payments (2 pages)
25 May 1995Receiver's abstract of receipts and payments (2 pages)