Company NameAcomb  Place Property Co. Limited
DirectorGerald Joseph Phillips
Company StatusDissolved
Company Number00806626
CategoryPrivate Limited Company
Incorporation Date26 May 1964(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerald Joseph Phillips
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address37 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QB
Secretary NameMr Gerald Joseph Phillips
NationalityBritish
StatusCurrent
Appointed24 August 2004(40 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address37 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QB
Secretary NameMrs Denise Phillips
NationalityBritish
StatusResigned
Appointed11 May 1991(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence Address7 Creskeld Lane
Bramhope
Leeds
LS16 9EY
Director NameMr Lee Peter Phillips
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(29 years after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Creskeld Lane
Bramhope
Leeds
LS16 9EY
Director NameMr Simon Samuel Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(29 years after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2006)
RoleHair Stylist
Correspondence Address47 School Lane
Chapel Allerton
Leeds
LS7 3PN
Secretary NameThea Claire Phillips
NationalityBritish
StatusResigned
Appointed01 July 1998(34 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 2004)
RoleCompany Director
Correspondence Address4 Grove Cottages
Harrogate Road
Leeds
West Yorkshire
LS17 7DY

Location

Registered AddressBartfields (Uk) Limited
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£82,290
Cash£5,475
Current Liabilities£45,747

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2007Dissolved (1 page)
11 June 2007List of dividends (1 page)
11 June 2007List of dividends (1 page)
11 June 2007List of dividends (1 page)
11 June 2007Return of final meeting in a members' voluntary winding up (4 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
30 April 2007Liquidators statement of receipts and payments (5 pages)
9 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2006Declaration of solvency (3 pages)
9 May 2006Appointment of a voluntary liquidator (1 page)
28 April 2006Registered office changed on 28/04/06 from: 37 the drive leeds LS17 7QB (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 11/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
7 June 2004Return made up to 11/05/04; no change of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 June 2003Return made up to 11/05/03; full list of members (9 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 July 2000Full accounts made up to 31 December 1999 (10 pages)
9 June 2000Return made up to 11/05/00; full list of members (9 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
14 June 1999Return made up to 11/05/99; full list of members (6 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 July 1998New secretary appointed (2 pages)
4 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Return made up to 11/05/97; no change of members (4 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
8 June 1996Return made up to 11/05/96; full list of members (6 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Memorandum and Articles of Association (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995Return made up to 11/05/95; full list of members (6 pages)