Company NameC.D.K.Properties Limited
DirectorsCharles Derek Knockton and Margaret Irene Knockton
Company StatusDissolved
Company Number00700309
CategoryPrivate Limited Company
Incorporation Date8 August 1961(62 years, 8 months ago)

Business Activity

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

Directors

Director NameCharles Derek Knockton
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(29 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleFish & Game Merchant
Correspondence AddressHarthires Stainburn Lane
Leathley
Otley
West Yorkshire
LS21 2LF
Director NameMargaret Irene Knockton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(29 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleFish & Game Merchant
Correspondence AddressHarthires Stainburn Lane
Leathley
Otley
West Yorkshire
LS21 2LF
Secretary NameCharles Richard Knockton
NationalityBritish
StatusCurrent
Appointed14 August 1995(34 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressLow Braythorne Farm
Church Lane Braythorne
Otley
West Yorkshire
LS21 2LW
Secretary NameStuart Neale
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 1995)
RoleCompany Director
Correspondence AddressRoyds Hall Farm
Stanbury
Keighley
West Yorkshire
BD22 0HN

Location

Registered AddressC/O 30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 September 1999Dissolved (1 page)
22 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
17 July 1998Liquidators statement of receipts and payments (10 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
24 January 1997Appointment of a voluntary liquidator (1 page)
24 January 1997Declaration of solvency (3 pages)
24 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 1997Registered office changed on 14/01/97 from: borrowdale hse. 49 barkly rd. Leeds LS11 7EW (1 page)
28 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
12 March 1996Return made up to 31/01/96; full list of members (4 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (8 pages)