Dore
Sheffield
S17 3NS
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Chapman House Chapman Square Harrogate North Yorkshire HG1 2SQ |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Closed |
Appointed | 31 December 2011(48 years after company formation) |
Appointment Duration | 2 months (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1979(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1979(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1988(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 June 1998) |
Role | Company Director |
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 | 07 December 1988(24 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathley Grange Leathley North Yorkshire LS21 2LA |
Director Name | Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(24 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(24 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Director Name | Mr James David Leavesley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Needwood House Needwood Burton On Trent Staffordshire DE13 9PQ |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
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 | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(30 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 May 2007) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(34 years, 5 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 |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 135 Temple Lane Copmanthorpe York North Yorkshire YO23 3TE |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
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 | Iain Nicoll Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Apartment 16 Woodside Court 205 Broadgate Lane Horsforth Leeds LS18 5BS |
Director Name | Mr Charles McKendrick |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(43 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Main Street Kirk Deighton North Yorkshire LS22 5EB |
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 | 7 other UK companies use this postal address |
1 at £1 | Evans Property Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 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 | Appointment of Mr Robert Marshall as a secretary on 31 December 2011 (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary on 31 December 2011 (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (2 pages) |
14 November 2011 | Application to strike the company off the register (2 pages) |
15 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 May 2011 | Amended accounts made up to 31 March 2010 (10 pages) |
10 May 2011 | Amended total exemption full accounts made up to 31 March 2010 (10 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
1 June 2010 | Statement of capital on 1 June 2010
|
1 June 2010 | Statement of capital on 1 June 2010
|
1 June 2010 | Statement of capital on 1 June 2010
|
17 May 2010 | Solvency statement dated 06/05/10 (1 page) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
17 May 2010 | Statement by directors (1 page) |
17 May 2010 | Statement by Directors (1 page) |
17 May 2010 | Solvency Statement dated 06/05/10 (1 page) |
2 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 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) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
6 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 November 2008 | Appointment Terminated Director philip turner (1 page) |
4 November 2008 | Appointment terminated director philip turner (1 page) |
12 September 2008 | Appointment terminated director charles mckendrick (1 page) |
12 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
12 September 2008 | Appointment Terminated Director charles mckendrick (1 page) |
12 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
26 August 2008 | Full accounts made up to 31 March 2007 (16 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
30 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 October 2005 | New director appointed (3 pages) |
24 October 2005 | New director appointed (3 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
28 June 2005 | Company name changed lichfield securities LIMITED\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed lichfield securities LIMITED\certificate issued on 28/06/05 (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 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 (15 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
27 September 2004 | Return made up to 24/08/04; full list of members (10 pages) |
27 September 2004 | Return made up to 24/08/04; full list of members
|
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) |
8 March 2004 | Nc inc already adjusted 27/02/04 (2 pages) |
8 March 2004 | Nc inc already adjusted 27/02/04 (2 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
8 March 2004 | Ad 27/02/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
8 March 2004 | Ad 27/02/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
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) |
24 September 2002 | Return made up to 24/08/02; full list of members (10 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (10 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members; amend (8 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members; amend (8 pages) |
3 September 2001 | Return made up to 24/08/01; no change of members (7 pages) |
3 September 2001 | Return made up to 24/08/01; no change of members (7 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 March 2001 | Company name changed lonsdale properties LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed lonsdale properties LIMITED\certificate issued on 20/03/01 (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (3 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
27 August 1999 | Return made up to 24/08/99; full list of members (20 pages) |
27 August 1999 | Return made up to 24/08/99; full list of members
|
19 August 1999 | Memorandum and Articles of Association (13 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Memorandum and Articles of Association (13 pages) |
19 August 1999 | Resolutions
|
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Particulars of mortgage/charge (19 pages) |
16 August 1999 | Particulars of mortgage/charge (19 pages) |
16 August 1999 | New director appointed (2 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
11 August 1999 | Declaration of assistance for shares acquisition (22 pages) |
11 August 1999 | Declaration of assistance for shares acquisition (22 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 October 1998 | New director appointed (3 pages) |
5 October 1998 | New director appointed (3 pages) |
1 September 1998 | Return made up to 27/08/98; no change of members
|
1 September 1998 | Return made up to 27/08/98; no change of members (20 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 September 1997 | Return made up to 27/08/97; no change of members (22 pages) |
2 September 1997 | Return made up to 27/08/97; no change of members
|
2 September 1996 | Return made up to 27/08/96; full list of members (22 pages) |
2 September 1996 | Return made up to 27/08/96; full list of members (22 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
31 August 1995 | Return made up to 27/08/95; no change of members
|
31 August 1995 | Return made up to 27/08/95; no change of members (23 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 November 1994 | Particulars of mortgage/charge (6 pages) |
18 November 1994 | Particulars of mortgage/charge (6 pages) |
15 November 1994 | Declaration of mortgage charge released/ceased (1 page) |
15 November 1994 | Declaration of mortgage charge released/ceased (1 page) |
19 November 1993 | Particulars of mortgage/charge (11 pages) |
19 November 1993 | Particulars of mortgage/charge (11 pages) |
17 January 1991 | Resolutions
|
17 January 1991 | Resolutions
|
4 February 1987 | Return made up to 19/08/86; full list of members (5 pages) |
4 February 1987 | Return made up to 19/08/86; full list of members (5 pages) |
17 December 1963 | Certificate of incorporation (1 page) |
17 December 1963 | Certificate of incorporation (1 page) |