Company NameLascelles Hall (Huddersfield) Limited
Company StatusDissolved
Company Number00547760
CategoryPrivate Limited Company
Incorporation Date15 April 1955(69 years, 1 month ago)
Dissolution Date1 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Benjamin Cooper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(59 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 01 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEaton Smith Llp 14 High Street
Huddersfield
West Yorkshire
HD1 2HA
Director NameMr John Keats Winton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2014(59 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Thoroughfare
Woodbridge
Suffolk
IP12 1AB
Director NameMiss Cecilia Joy Marsden
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(36 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eaton Smith 14 High Street
Huddersfield
West Yorkshire
HD1 2HA
Director NameMrs Executors Of Anne Marsden
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(36 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gross & Curjell 15 Thoroughfare
Woodbridge
Suffolk
IP12 1AB
Secretary NameMrs Executors Of Anne Marsden
NationalityBritish
StatusResigned
Appointed15 December 1991(36 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gross & Curjell 15 Thoroughfare
Woodbridge
Suffolk
IP12 1AB

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Executors Of Estate Of Anne Marsden
56.44%
Ordinary
3.5k at £1Executors Of Estate Of Cecilia Joy Marsden
43.56%
Ordinary

Financials

Year2014
Net Worth£554,952
Cash£89,275
Current Liabilities£84,057

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Return of final meeting in a members' voluntary winding up (10 pages)
24 February 2016Registered office address changed from 7 Wellington Road East Dewsbury WF13 1HF to Westminster Business Centre Nether Poppleton York YO26 6RB on 24 February 2016 (2 pages)
23 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
(1 page)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Declaration of solvency (4 pages)
18 December 2015Appointment of Mr John Keats Winton as a director on 12 October 2014 (2 pages)
18 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 8,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 May 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 8,000
(3 pages)
27 May 2014Memorandum and Articles of Association (3 pages)
27 May 2014Appointment of John Benjamin Cooper as a director (3 pages)
27 May 2014Termination of appointment of Cecilia Marsden as a director (2 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 8,000
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 October 2011Termination of appointment of Executors of Anne Marsden as a director (1 page)
14 October 2011Termination of appointment of Executors of Anne Marsden as a secretary (1 page)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 October 2010Director's details changed for Mrs Anne Marsden on 28 January 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Anne Marsden on 28 January 2010 (1 page)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 October 2009Director's details changed for Miss Cecilia Joy Marsden on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Anne Marsden on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 October 2008Director and secretary's change of particulars / anne marsden / 01/01/2008 (1 page)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 October 2008Director's change of particulars / cecilia marsden / 01/01/2008 (1 page)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 November 2007Return made up to 11/10/07; full list of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 October 2006Return made up to 11/10/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 October 2005Return made up to 11/10/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 October 2004Return made up to 11/10/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 November 2003Return made up to 27/10/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 November 2002Return made up to 15/11/02; full list of members (7 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
21 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 December 1997Return made up to 30/11/97; full list of members (6 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
6 December 1995Return made up to 30/11/95; full list of members (6 pages)
15 April 1955Incorporation (17 pages)