Company NameJ. McArdle Ltd.
Company StatusDissolved
Company Number03691116
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameDavid James Cooper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCaravan Site Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Green Farm
Thoralby
Leyburn
North Yorkshire
DL8 3SU
Secretary NameDavid James Cooper
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCaravan Site Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Green Farm
Thoralby
Leyburn
North Yorkshire
DL8 3SU
Director NameLinda Mary Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(2 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 05 June 2007)
RoleCaravan Site Proprietor
Correspondence AddressHigh Green Farm
Thoralby
Leyburn
North Yorkshire
DL8 3SU
Director NameJohn McArdle
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleRetired
Correspondence Address49 Woolton View
Halewood
Liverpool
L25 9RW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressHigh Green Farm
Thoralby
Leyburn
North Yorkshire
DL8 3SU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishThoralby
WardPenhill

Financials

Year2014
Net Worth£2
Cash£272
Current Liabilities£584

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
10 November 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
10 November 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
15 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 April 2005Return made up to 04/01/05; full list of members (7 pages)
23 April 2004Return made up to 04/01/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
30 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2002New director appointed (2 pages)
25 March 2002Return made up to 04/01/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
9 March 2001Return made up to 04/01/01; full list of members (6 pages)
6 November 2000Full accounts made up to 31 March 2000 (13 pages)
14 January 2000Return made up to 04/01/00; full list of members (6 pages)
9 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 February 1999New director appointed (2 pages)
31 January 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
4 January 1999Incorporation (15 pages)