Company NameSpeylands Limited
Company StatusDissolved
Company Number00811028
CategoryPrivate Limited Company
Incorporation Date1 July 1964(59 years, 9 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(27 years, 2 months after company formation)
Appointment Duration8 years (closed 21 September 1999)
RoleCompany Director
Correspondence AddressYork House
Ripley
Harrogate
North Yorkshire
HG3 3AY
Director NameRoderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(27 years, 2 months after company formation)
Appointment Duration8 years (closed 21 September 1999)
RoleCompany Director
Correspondence AddressOakhill House
Roundhay Park Lane
Leeds
LS17 8AR
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(27 years, 2 months after company formation)
Appointment Duration8 years (closed 21 September 1999)
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
StatusClosed
Appointed27 August 1991(27 years, 2 months after company formation)
Appointment Duration8 years (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeedwood House
Needwood
Burton On Trent
Staffordshire
DE13 9PQ
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(28 years, 12 months after company formation)
Appointment Duration6 years, 3 months (closed 21 September 1999)
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
StatusClosed
Appointed09 August 1994(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 21 September 1999)
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
StatusClosed
Appointed31 October 1994(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusClosed
Appointed02 June 1998(33 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 21 September 1999)
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
StatusClosed
Appointed01 October 1998(34 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 September 1999)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 2 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 NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 2 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
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(28 years, 4 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

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 MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
15 April 1999Application for striking-off (2 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)
16 July 1998Full accounts made up to 31 March 1998 (9 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
2 September 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
2 September 1996Return made up to 27/08/96; full list of members (23 pages)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
13 June 1996Secretary resigned;director resigned (1 page)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
31 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(42 pages)