Company NameP.G.H. Properties Limited
DirectorsArthur Richard Wilson and Christopher Mark Evenson
Company StatusDissolved
Company Number00712139
CategoryPrivate Limited Company
Incorporation Date3 January 1962(62 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Arthur Richard Wilson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years after company formation)
Appointment Duration33 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Director NameChristopher Mark Evenson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(36 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleSurveyor
Correspondence Address2 Broadstone Close
Rochdale
Lancashire
OL12 7PH
Secretary NameMrs Patricia Mary Ann Wilson
NationalityBritish
StatusCurrent
Appointed08 December 1999(37 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleHousewife
Correspondence Address8 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Director NameAndrew Duncan Bairstow
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 1998)
RoleCompany Director
Correspondence Address4 Parkinsons Fold
Addingham
Ilkley
West Yorkshire
LS29 0QU
Secretary NameAudrey Brookes
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address4 Gregory Crescent
Bradford
West Yorkshire
BD7 4PG
Secretary NameMrs Jean Simpson
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address43 Parklands
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QF

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square
West Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,254,033
Cash£3,556,343
Current Liabilities£401,825

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 2004Dissolved (1 page)
27 April 2004Liquidators statement of receipts and payments (6 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2003Registered office changed on 23/03/03 from: 14 piccadilly bradford BD1 3LX (1 page)
21 March 2003Appointment of a voluntary liquidator (1 page)
21 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2003Declaration of solvency (3 pages)
21 January 2003Return made up to 21/11/02; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Return made up to 21/11/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
7 December 1999Return made up to 21/11/99; full list of members (7 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1998Return made up to 21/11/98; no change of members (5 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
7 March 1998Particulars of mortgage/charge (3 pages)
30 December 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1996Return made up to 21/11/96; no change of members (7 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1995Return made up to 21/11/95; no change of members (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1984Accounts made up to 31 March 1983 (6 pages)
22 September 1982Accounts made up to 31 March 1982 (6 pages)
14 November 1981Accounts made up to 31 March 1981 (7 pages)
9 September 1980Accounts made up to 31 March 1980 (6 pages)
21 January 1980Accounts made up to 31 March 1979 (6 pages)