Company NamePaul Speak Properties Limited
DirectorsPaul Henry Thorarinn Hanson and John Andrew Jonas Hanson
Company StatusLiquidation
Company Number00357827
CategoryPrivate Limited Company
Incorporation Date23 November 1939(84 years, 5 months ago)
Previous NamesFredk. Ripley & Co. Limited and Parkland Properties Limited

Business Activity

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

Directors

Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(52 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(64 years, 5 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameGeorge Derek Land
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(51 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleCompany Director
Correspondence Address9 Crowtree Close
Baildon
Shipley
West Yorkshire
BD17 6JH
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(51 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1995)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Secretary NameJoseph Raymond Holah
NationalityBritish
StatusResigned
Appointed12 July 1991(51 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 August 1995)
RoleCompany Director
Correspondence Address36 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(52 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(55 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed04 August 1995(55 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(57 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(58 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Simon John Barrick
NationalityBritish
StatusResigned
Appointed12 October 1998(58 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCyndene House
Asselby
Goole
North Humberside
DN14 7HE
Director NameMr Albert Aubrey Benjamin King
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(59 years, 4 months after company formation)
Appointment Duration1 month (resigned 30 April 1999)
RoleFinanace Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(59 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressBeech House
Cleasby Road, Menston
Ilkley
West Yorkshire
LS29 6HN
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed16 June 1999(59 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(60 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 September 2000)
RoleChartered Accountant
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(61 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Secretary NameMr David Brian Murray
NationalityBritish
StatusResigned
Appointed01 March 2002(62 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Secretary NameElizabeth Mary Barron
NationalityBritish
StatusResigned
Appointed01 January 2004(64 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2004)
RoleCompany Director
Correspondence AddressRushfield
28 Arkenley Lane
Almondbury Huddersfield
West Yorkshire
HD4 6SQ
Secretary NameDavid Stuart Hoyle
NationalityBritish
StatusResigned
Appointed16 July 2004(64 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 October 2004)
RoleCompany Director
Correspondence Address91 Meadow Road
Garforth
Leeds
West Yorkshire
LS25 2EN
Secretary NameNeil Jonathan Robson
NationalityBritish
StatusResigned
Appointed12 October 2004(64 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Carter's Lane
Ilkley
West Yorkshire
LS29 0DQ
Secretary NameMr Paul Henry Thorarinn Hanson
NationalityBritish
StatusResigned
Appointed28 April 2006(66 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director NameMr Clive Stuart Klinger
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(66 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7BP
Director NameMrs Laura Jane Crawford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(67 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarcase End Farm
High Busy Lane
Bradford
West Yorkshire
BD10 8UD
Director NameMr Richard James Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(67 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Dudley Hill
Whins Lane, Read
Burnley
Lancashire
BB12 7RB
Secretary NameMr Richard James Davies
NationalityBritish
StatusResigned
Appointed12 October 2007(67 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Dudley Hill
Whins Lane, Read
Burnley
Lancashire
BB12 7RB
Secretary NameMiss Lorna Maureen Atkinson
NationalityBritish
StatusResigned
Appointed22 November 2007(68 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleAccountant
Correspondence Address5 Weeton Terrace
Weeton
Leeds
LS17 0BB

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

150k at 1Hanson Real Estate Limited (Formerly Known As Whitlock Management Limited)
100.00%
Ordinary

Financials

Year2014
Turnover£856
Gross Profit-£1,042,835
Net Worth£7,675,259
Cash£1,756,201
Current Liabilities£1,054,951

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due26 July 2016 (overdue)

Charges

19 October 2007Delivered on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New wellington mills wellington road and land lying to the south west of chew valley road greenfield saddleworth and land and buildings lying to the north east of chapel road greenfield t/nos GM203747 and GM532724. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 2007Delivered on: 24 January 2007
Satisfied on: 27 October 2007
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H new wellington mills wellington road and land lying to the south west of chew valley road greenfield saddleworth t/n GM203747 land and buildings to the north east of chapel road greenfield t/n GM538806 land and buildings on the north east side of chew valley road greenfield t/n GM532724 buildings fixtures fixed plant and machinery goodwill rights under agreements funds standing to any accounts flaoting charge all moveable plant machinery implements utensils. See the mortgage charge document for full details.
Fully Satisfied
10 January 2007Delivered on: 13 January 2007
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and jade (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north east of chapel road greenfield oldham t/no GM538806. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 January 2007Delivered on: 13 January 2007
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and jade (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north east of chew valley road greenfield oldham t/no GM532724. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 March 2006Delivered on: 24 March 2006
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and acapulco leeds limited to the chargee on any account whatsoever.
Particulars: F/H new wallington mill oldham t/ns GM203747 GM179492 and GM374443. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 August 1999Delivered on: 16 August 1999
Satisfied on: 29 January 2005
Persons entitled: Barclays Bank PLC

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee and to midland bank PLC under the midland guarantee.
Particulars: F/H new wellington mills wellington road and land lying to the south west of chew valley road t/n GM203747 all rights and for further details of property charged refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

25 April 2016Restoration by order of the court (3 pages)
25 April 2016Restoration by order of the court (3 pages)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
7 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (8 pages)
7 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
7 April 2014Liquidators statement of receipts and payments to 1 April 2014 (8 pages)
7 April 2014Liquidators statement of receipts and payments to 1 April 2014 (8 pages)
7 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (8 pages)
15 August 2013Liquidators' statement of receipts and payments to 29 June 2013 (16 pages)
15 August 2013Liquidators statement of receipts and payments to 29 June 2013 (16 pages)
15 August 2013Liquidators' statement of receipts and payments to 29 June 2013 (16 pages)
2 August 2012Liquidators statement of receipts and payments to 29 June 2012 (14 pages)
2 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (14 pages)
2 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (14 pages)
16 August 2011Liquidators statement of receipts and payments to 29 June 2011 (15 pages)
16 August 2011Liquidators' statement of receipts and payments to 29 June 2011 (15 pages)
16 August 2011Liquidators' statement of receipts and payments to 29 June 2011 (15 pages)
25 February 2011Notice of ceasing to act as receiver or manager (2 pages)
25 February 2011Receiver's abstract of receipts and payments to 21 February 2011 (2 pages)
25 February 2011Notice of ceasing to act as receiver or manager (2 pages)
25 February 2011Receiver's abstract of receipts and payments to 21 February 2011 (2 pages)
23 July 2010Notice of appointment of receiver or manager (3 pages)
23 July 2010Notice of appointment of receiver or manager (3 pages)
13 July 2010Registered office address changed from Albion Mills Greengates Bradford West Yorkshire BD10 9TQ on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Albion Mills Greengates Bradford West Yorkshire BD10 9TQ on 13 July 2010 (2 pages)
12 July 2010Statement of affairs with form 4.19 (6 pages)
12 July 2010Statement of affairs with form 4.19 (6 pages)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
23 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
31 October 2009Compulsory strike-off action has been suspended (1 page)
31 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Appointment terminated secretary lorna atkinson (1 page)
2 July 2009Appointment terminated director laura crawford (1 page)
2 July 2009Appointment terminated secretary lorna atkinson (1 page)
2 July 2009Appointment terminated director laura crawford (1 page)
6 April 2009Appointment terminated director richard davies (1 page)
6 April 2009Appointment terminated director richard davies (1 page)
20 August 2008Return made up to 12/07/08; full list of members (4 pages)
20 August 2008Return made up to 12/07/08; full list of members (4 pages)
31 March 2008Full accounts made up to 28 February 2007 (15 pages)
31 March 2008Full accounts made up to 28 February 2007 (15 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
18 January 2008Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
18 January 2008Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2007New director appointed (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New director appointed (1 page)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
24 January 2007Particulars of mortgage/charge (6 pages)
24 January 2007Particulars of mortgage/charge (6 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
29 November 2006Full accounts made up to 30 June 2005 (16 pages)
29 November 2006Full accounts made up to 30 June 2005 (16 pages)
29 August 2006Return made up to 12/07/06; full list of members (2 pages)
29 August 2006Return made up to 12/07/06; full list of members (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2006Declaration of assistance for shares acquisition (8 pages)
29 March 2006Declaration of assistance for shares acquisition (8 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
12 August 2005Return made up to 12/07/05; full list of members (7 pages)
12 August 2005Return made up to 12/07/05; full list of members (7 pages)
15 April 2005Full accounts made up to 30 June 2004 (16 pages)
15 April 2005Full accounts made up to 30 June 2004 (16 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
13 August 2004Return made up to 12/07/04; full list of members (7 pages)
13 August 2004Return made up to 12/07/04; full list of members (7 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
7 June 2004New director appointed (4 pages)
7 June 2004New director appointed (4 pages)
19 February 2004Full accounts made up to 4 July 2003 (18 pages)
19 February 2004Full accounts made up to 4 July 2003 (18 pages)
19 February 2004Full accounts made up to 4 July 2003 (18 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Auditor's resignation (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Auditor's resignation (1 page)
20 January 2004New secretary appointed (2 pages)
18 August 2003Return made up to 12/07/03; full list of members (6 pages)
18 August 2003Return made up to 12/07/03; full list of members (6 pages)
14 August 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
14 August 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
4 March 2003Full accounts made up to 3 May 2002 (16 pages)
4 March 2003Full accounts made up to 3 May 2002 (16 pages)
4 March 2003Full accounts made up to 3 May 2002 (16 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
10 August 2002Return made up to 12/07/02; full list of members (8 pages)
10 August 2002Return made up to 12/07/02; full list of members (8 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
5 March 2002Full accounts made up to 4 May 2001 (14 pages)
5 March 2002Full accounts made up to 4 May 2001 (14 pages)
5 March 2002Full accounts made up to 4 May 2001 (14 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorshire HD4 7BH (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorshire HD4 7BH (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (3 pages)
20 August 2001Company name changed parkland properties LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed parkland properties LIMITED\certificate issued on 20/08/01 (2 pages)
1 August 2001Return made up to 12/07/01; full list of members (6 pages)
1 August 2001Return made up to 12/07/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
9 August 2000Return made up to 12/07/00; full list of members (7 pages)
9 August 2000Return made up to 12/07/00; full list of members (7 pages)
9 March 2000Declaration of mortgage charge released/ceased (1 page)
9 March 2000Declaration of mortgage charge released/ceased (1 page)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
28 January 2000New director appointed (3 pages)
28 January 2000New director appointed (3 pages)
16 August 1999Particulars of mortgage/charge (6 pages)
16 August 1999Particulars of mortgage/charge (6 pages)
12 August 1999Return made up to 12/07/99; full list of members (10 pages)
12 August 1999Return made up to 12/07/99; full list of members (10 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (3 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (5 pages)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (5 pages)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (5 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
7 August 1998Return made up to 12/07/98; no change of members (6 pages)
7 August 1998Return made up to 12/07/98; no change of members (6 pages)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford BD10 9TQ (1 page)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford BD10 9TQ (1 page)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (5 pages)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (5 pages)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (5 pages)
12 August 1997Return made up to 12/07/97; no change of members (7 pages)
12 August 1997Return made up to 12/07/97; no change of members (7 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Accounts for a dormant company made up to 3 May 1996 (5 pages)
4 March 1997Accounts for a dormant company made up to 3 May 1996 (5 pages)
4 March 1997Accounts for a dormant company made up to 3 May 1996 (5 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
14 August 1996Return made up to 12/07/96; full list of members (9 pages)
14 August 1996Return made up to 12/07/96; full list of members (9 pages)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
18 August 1995New secretary appointed (2 pages)
18 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
9 August 1995Return made up to 12/07/95; no change of members (12 pages)
9 August 1995Return made up to 12/07/95; no change of members (12 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
23 November 1939Incorporation (15 pages)
23 November 1939Incorporation (15 pages)