London
SW1W 9HH
Secretary Name | Mr Robert Marshall |
---|---|
Status | Closed |
Appointed | 31 December 2011(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(55 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 11 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 June 1998) |
Role | Secretary |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Andreas Frederick Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(28 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathley Grange Leathley North Yorkshire LS21 2LA |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(28 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 1998) |
Role | Financial Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(40 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(48 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(55 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(55 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Telephone | 0113 2711888 |
---|---|
Telephone region | Leeds |
Registered Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Evans Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£12,155 |
Net Worth | £154,293 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 June 2007 | Delivered on: 23 June 2007 Persons entitled: Crosby Homes (Yorkshire) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as micklethwaite farm boston road wetherby t/n WYK736675. Outstanding |
---|
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2019 | Application to strike the company off the register (3 pages) |
8 November 2019 | Termination of appointment of Alan Matthew Syers as a director on 8 November 2019 (1 page) |
16 October 2019 | Satisfaction of charge 1 in full (1 page) |
15 October 2019 | Termination of appointment of James Oliver Pitt as a director on 14 October 2019 (1 page) |
4 September 2019 | Appointment of Mr James Oliver Pitt as a director on 1 September 2019 (2 pages) |
4 September 2019 | Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages) |
4 September 2019 | Appointment of Mr Alan Matthew Syers as a director on 1 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 May 2016 | Appointment of Mr Paul Terence Millington as a director on 31 March 2016 (2 pages) |
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
4 May 2016 | Appointment of Mr Paul Terence Millington as a director on 31 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
13 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
29 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
16 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (3 pages) |
25 August 2009 | Auditor's resignation (3 pages) |
6 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 28/02/05; full list of members
|
14 March 2005 | Return made up to 28/02/05; full list of members
|
14 March 2005 | Director resigned (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
16 August 2002 | Aud res (1 page) |
16 August 2002 | Aud res (1 page) |
1 March 2002 | Return made up to 28/02/02; no change of members (5 pages) |
1 March 2002 | Return made up to 28/02/02; no change of members (5 pages) |
7 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
7 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
8 January 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
8 January 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members
|
4 March 1999 | Return made up to 28/02/99; no change of members
|
22 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 28/02/98; no change of members
|
3 March 1998 | Return made up to 28/02/98; no change of members
|
6 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (18 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (18 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
4 March 1996 | Return made up to 28/02/96; no change of members
|
4 March 1996 | Return made up to 28/02/96; no change of members
|
19 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 March 1995 | Return made up to 28/02/95; no change of members
|
20 March 1995 | Return made up to 28/02/95; no change of members
|
2 September 1991 | Resolutions
|
2 September 1991 | Resolutions
|