Company NameT.S. Moodie (High Class Jewellers) Limited
Company StatusDissolved
Company Number00662852
CategoryPrivate Limited Company
Incorporation Date21 June 1960(63 years, 11 months ago)
Dissolution Date18 December 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStewart James Gardner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(33 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 18 December 2007)
RoleStudent
Correspondence AddressHigh Hope Cottage
High Hope Street
Crook
County Durham
DL15 9JG
Director NameMrs Sandra Margaret Lupson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(33 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 18 December 2007)
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence Address41 Plains Lane
Elland
West Yorkshire
HX5 9HS
Secretary NameNeil James Gardner
NationalityBritish
StatusClosed
Appointed30 August 2001(41 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address62 Halifax Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3HW
Director NameMrs Elsie Margaret Moodie
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1994)
RoleSecretary
Correspondence Address6 Cliff Gardens
Halifax
West Yorkshire
HX2 7DE
Director NameMr Thomas Sutton Moodie
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1994)
RoleJeweller
Correspondence Address6 Cliff Gardens
Halifax
West Yorkshire
HX2 7DE
Director NameBrenda Sharp
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1994)
RoleSecretary
Correspondence Address28 Rocks Road
Saville Road
Halifax
West Yorkshire
HX3 0HR
Director NameFrank Sharp
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1994)
RoleFishmonger
Correspondence Address28 Rocks Road
Saville Park
Halifax
Yorkshire
HX3 0HR
Secretary NameMrs Elsie Margaret Moodie
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address6 Cliff Gardens
Halifax
West Yorkshire
HX2 7DE
Secretary NameMrs Sandra Margaret Lupson
NationalityBritish
StatusResigned
Appointed20 May 1994(33 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2001)
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence Address41 Plains Lane
Elland
West Yorkshire
HX5 9HS

Location

Registered Address55 East Witton
Leyburn
North Yorks
DL8 4SL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishEast Witton
WardMiddleham

Financials

Year2014
Net Worth£1,235
Cash£8,824
Current Liabilities£7,696

Accounts

Latest Accounts31 May 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 July 2007Application for striking-off (1 page)
30 May 2007Return made up to 31/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Registered office changed on 04/04/07 from: 25 southgate halifax west yorkshire HX1 1DL (1 page)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 November 2005Secretary's particulars changed (1 page)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
4 April 1997Registered office changed on 04/04/97 from: 21 rawson street halifax yorkshire HX1 1NH (1 page)
1 November 1996Return made up to 31/10/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
10 November 1995Return made up to 31/10/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)