Company NamePullwoods Estates Company
Company StatusDissolved
Company Number00388161
CategoryPrivate Unlimited Company
Incorporation Date10 June 1944(79 years, 11 months ago)
Dissolution Date22 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRosemary Ann Nicholson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(47 years, 2 months after company formation)
Appointment Duration17 years (closed 22 August 2008)
RoleCompany Director
Correspondence AddressMilltown
Kirklinton
Carlisle
Cumbria
CA6 6DB
Director NameMr Timothy Appleby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(54 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 22 August 2008)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressLow Wall
Walton
Brampton
Cumbria
CA8 2JR
Director NameChristopher Jeth Nicholson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(54 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 22 August 2008)
RoleAgrarian Economist
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth
Middleton
Kirkby Lonsdale
Cumbria
LA6 2LX
Director NameEoin Hamish Nicholson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(54 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTow Top
How Mill
Carlisle
Cumbria
CA4 9JJ
Secretary NameOSG Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2001(56 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2008)
Correspondence Address16 Castle Park
Lancaster
LA1 1YG
Director NameDavid Bingham Matthews
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(47 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN
Director NameGeorge Harry Pattinson
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(47 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressRaaes Wyke
Windermere
Cumbria
LA23 1DL
Director NameJane Elizabeth Pattinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(47 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressRayrigg Hall
Windermere
Cumbria
La23
Secretary NameMrs Diana Ruth Matthews
NationalityBritish
StatusResigned
Appointed12 August 1991(47 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN

Location

Registered AddressWesley House
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£155,215
Net Worth£561,232
Cash£77,585
Current Liabilities£23,750

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

22 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
30 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
8 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2002Appointment of a voluntary liquidator (1 page)
23 April 2002Full accounts made up to 5 April 2001 (12 pages)
23 April 2002Registered office changed on 23/04/02 from: beresford rd windermere LA23 2JG (1 page)
16 October 2001Return made up to 12/08/01; full list of members (7 pages)
30 April 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
12 April 2001Director resigned (1 page)
10 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Full accounts made up to 31 December 1998 (12 pages)
17 August 1999Return made up to 12/08/99; full list of members (8 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
1 February 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 September 1998Return made up to 12/08/98; change of members (8 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
8 December 1997Amended full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Return made up to 12/08/97; no change of members; amend (8 pages)
28 August 1997Return made up to 12/08/97; no change of members (4 pages)
1 October 1996Return made up to 12/08/96; full list of members (7 pages)
28 August 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
22 August 1995Return made up to 12/08/95; no change of members (4 pages)