Company NameEvans Rotherham Regeneration Limited
Company StatusDissolved
Company Number00784938
CategoryPrivate Limited Company
Incorporation Date17 December 1963(60 years, 3 months ago)
Dissolution Date6 March 2012 (12 years ago)
Previous NamesLonsdale Properties Limited and Lichfield Securities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(36 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 06 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(43 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(48 years after company formation)
Appointment Duration2 months (closed 06 March 2012)
RoleCompany Director
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1979(15 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1979(15 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed24 March 1988(24 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(24 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Director NameRoderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(24 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressOakhill House
Roundhay Park Lane
Leeds
LS17 8AR
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(24 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Director NameMr James David Leavesley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeedwood House
Needwood
Burton On Trent
Staffordshire
DE13 9PQ
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(29 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPine Lodge
9 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMr David Alistair Helliwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(30 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 May 2007)
RoleEstates Director
Country of ResidenceEngland
Correspondence Address8 Farndale Close
Spofforth Hill
Wetherby
West Yorkshire
LS22 4XE
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(30 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(34 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(35 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address135 Temple Lane
Copmanthorpe
York
North Yorkshire
YO23 3TE
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(35 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(40 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(40 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameIain Nicoll Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressApartment 16 Woodside Court
205 Broadgate Lane Horsforth
Leeds
LS18 5BS
Director NameMr Charles McKendrick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(43 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Main Street
Kirk Deighton
North Yorkshire
LS22 5EB

Location

Registered AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Evans Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary on 31 December 2011 (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary on 31 December 2011 (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (2 pages)
14 November 2011Application to strike the company off the register (2 pages)
15 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(6 pages)
15 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(6 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 May 2011Amended accounts made up to 31 March 2010 (10 pages)
10 May 2011Amended total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register inspection address has been changed (1 page)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 June 2010Statement of capital on 1 June 2010
  • GBP 1
(5 pages)
1 June 2010Statement of capital on 1 June 2010
  • GBP 1
(5 pages)
1 June 2010Statement of capital on 1 June 2010
  • GBP 1
(5 pages)
17 May 2010Solvency statement dated 06/05/10 (1 page)
17 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2010Statement by directors (1 page)
17 May 2010Statement by Directors (1 page)
17 May 2010Solvency Statement dated 06/05/10 (1 page)
2 October 2009Full accounts made up to 31 March 2009 (13 pages)
2 October 2009Full accounts made up to 31 March 2009 (13 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
25 August 2009Auditor's resignation (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
6 April 2009Full accounts made up to 31 March 2008 (13 pages)
6 April 2009Full accounts made up to 31 March 2008 (13 pages)
4 November 2008Appointment Terminated Director philip turner (1 page)
4 November 2008Appointment terminated director philip turner (1 page)
12 September 2008Appointment terminated director charles mckendrick (1 page)
12 September 2008Return made up to 24/08/08; full list of members (4 pages)
12 September 2008Appointment Terminated Director charles mckendrick (1 page)
12 September 2008Return made up to 24/08/08; full list of members (4 pages)
26 August 2008Full accounts made up to 31 March 2007 (16 pages)
26 August 2008Full accounts made up to 31 March 2007 (16 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 March 2006 (16 pages)
25 October 2006Full accounts made up to 31 March 2006 (16 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
30 November 2005Full accounts made up to 31 March 2005 (13 pages)
30 November 2005Full accounts made up to 31 March 2005 (13 pages)
24 October 2005New director appointed (3 pages)
24 October 2005New director appointed (3 pages)
9 September 2005Return made up to 24/08/05; full list of members (9 pages)
9 September 2005Return made up to 24/08/05; full list of members (9 pages)
28 June 2005Company name changed lichfield securities LIMITED\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed lichfield securities LIMITED\certificate issued on 28/06/05 (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2004Return made up to 24/08/04; full list of members (10 pages)
27 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
8 March 2004Nc inc already adjusted 27/02/04 (2 pages)
8 March 2004Nc inc already adjusted 27/02/04 (2 pages)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Ad 27/02/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
8 March 2004Ad 27/02/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
8 September 2003Return made up to 24/08/03; full list of members (10 pages)
8 September 2003Return made up to 24/08/03; full list of members (10 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
24 September 2002Return made up to 24/08/02; full list of members (10 pages)
24 September 2002Return made up to 24/08/02; full list of members (10 pages)
4 September 2002Full accounts made up to 31 March 2002 (14 pages)
4 September 2002Full accounts made up to 31 March 2002 (14 pages)
11 September 2001Return made up to 24/08/01; full list of members; amend (8 pages)
11 September 2001Return made up to 24/08/01; full list of members; amend (8 pages)
3 September 2001Return made up to 24/08/01; no change of members (7 pages)
3 September 2001Return made up to 24/08/01; no change of members (7 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 March 2001Company name changed lonsdale properties LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed lonsdale properties LIMITED\certificate issued on 20/03/01 (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (3 pages)
31 August 2000Return made up to 24/08/00; full list of members (8 pages)
31 August 2000Return made up to 24/08/00; full list of members (8 pages)
14 August 2000Full accounts made up to 31 March 2000 (12 pages)
14 August 2000Full accounts made up to 31 March 2000 (12 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
27 August 1999Return made up to 24/08/99; full list of members (20 pages)
27 August 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
19 August 1999Memorandum and Articles of Association (13 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 August 1999Memorandum and Articles of Association (13 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Particulars of mortgage/charge (19 pages)
16 August 1999Particulars of mortgage/charge (19 pages)
16 August 1999New director appointed (2 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 August 1999Declaration of assistance for shares acquisition (22 pages)
11 August 1999Declaration of assistance for shares acquisition (22 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
22 July 1999Full accounts made up to 31 March 1999 (13 pages)
22 July 1999Full accounts made up to 31 March 1999 (13 pages)
5 October 1998New director appointed (3 pages)
5 October 1998New director appointed (3 pages)
1 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
1 September 1998Return made up to 27/08/98; no change of members (20 pages)
16 July 1998Full accounts made up to 31 March 1998 (13 pages)
16 July 1998Full accounts made up to 31 March 1998 (13 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Return made up to 27/08/97; no change of members (22 pages)
2 September 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
2 September 1996Return made up to 27/08/96; full list of members (22 pages)
2 September 1996Return made up to 27/08/96; full list of members (22 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
13 June 1996Secretary resigned;director resigned (1 page)
13 June 1996Secretary resigned;director resigned (1 page)
28 September 1995Full accounts made up to 31 March 1995 (13 pages)
28 September 1995Full accounts made up to 31 March 1995 (13 pages)
31 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(42 pages)
31 August 1995Return made up to 27/08/95; no change of members (23 pages)
24 July 1995Declaration of mortgage charge released/ceased (1 page)
24 July 1995Declaration of mortgage charge released/ceased (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 November 1994Particulars of mortgage/charge (6 pages)
18 November 1994Particulars of mortgage/charge (6 pages)
15 November 1994Declaration of mortgage charge released/ceased (1 page)
15 November 1994Declaration of mortgage charge released/ceased (1 page)
19 November 1993Particulars of mortgage/charge (11 pages)
19 November 1993Particulars of mortgage/charge (11 pages)
17 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
17 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
4 February 1987Return made up to 19/08/86; full list of members (5 pages)
4 February 1987Return made up to 19/08/86; full list of members (5 pages)
17 December 1963Certificate of incorporation (1 page)
17 December 1963Certificate of incorporation (1 page)