Company NameFallows Road Investments
DirectorsGordon Leff and Gregory Paul Leff
Company StatusDissolved
Company Number00062123
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameProf Gordon Leff
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCollege Professor
Correspondence AddressSycamores 12 The Village
Strensall
York
North Yorkshire
YO32 5XS
Secretary NameProf Gordon Leff
NationalityBritish
StatusCurrent
Appointed07 August 1993(91 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence AddressSycamores 12 The Village
Strensall
York
North Yorkshire
YO32 5XS
Director NameGregory Paul Leff
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(101 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleTeacher
Correspondence AddressClappins
Loosley Row
Princes Risborough
Buckinghamshire
HB27 0PF
Director NameEva Leff
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 1993)
RoleCompany Director
Correspondence AddressFlat 4
7 Vanbrugh Terrace
London
SE3 7AP
Director NameMr Louis Leff
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressFlat 4 Vanbrugh Terrace
Blackheath
London
SE3 7AP
Secretary NameEva Leff
NationalityBritish
StatusResigned
Appointed02 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 1993)
RoleCompany Director
Correspondence AddressFlat 4
7 Vanbrugh Terrace
London
SE3 7AP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£594,991
Cash£15,533
Current Liabilities£13,691

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 May 2007Dissolved (1 page)
28 February 2007Return of final meeting in a members' voluntary winding up (4 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2006Appointment of a voluntary liquidator (1 page)
22 December 2005Registered office changed on 22/12/05 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page)
19 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2005Declaration of solvency (3 pages)
24 January 2005Application for reregistration from LTD to UNLTD (2 pages)
24 January 2005Certificate of re-registration from Limited to Unlimited (1 page)
24 January 2005Declaration of assent for reregistration to UNLTD (1 page)
24 January 2005Members' assent for rereg from LTD to UNLTD (2 pages)
9 November 2004Return made up to 02/10/04; full list of members (7 pages)
30 July 2004Registered office changed on 30/07/04 from: monkgate house 40 monkgate york YO31 7HF (1 page)
29 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
24 January 2004Re-registration of Memorandum and Articles (9 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
9 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(7 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
13 November 2000Return made up to 02/10/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 November 1999Return made up to 02/10/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1998Memorandum and Articles of Association (19 pages)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1998Return made up to 02/10/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1997Return made up to 02/10/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 November 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
4 December 1995Accounting reference date shortened from 05/04 to 31/12 (1 page)
1 November 1995Return made up to 02/10/95; no change of members (4 pages)
13 October 1995Registered office changed on 13/10/95 from: 2ND floor marlborough house 179/189 finchley road london NW3 6LB (1 page)
11 March 1965Company name changed\certificate issued on 11/03/65 (2 pages)