Company NameErrington Properties Limited
DirectorsAnne Elizabeth Harris and Christopher Payne
Company StatusDissolved
Company Number00943145
CategoryPrivate Limited Company
Incorporation Date27 November 1968(55 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anne Elizabeth Harris
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressEasingwold House Newcomen Terrace
Flat 2
Redcar
Cleveland
TS10 1AU
Secretary NameMrs Anne Elizabeth Harris
NationalityBritish
StatusCurrent
Appointed14 September 1992(23 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasingwold House Newcomen Terrace
Flat 2
Redcar
Cleveland
TS10 1AU
Director NameChristopher Payne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(27 years, 12 months after company formation)
Appointment Duration27 years, 5 months
RoleManaging Director
Correspondence AddressFlat 6
15 Blenheim Terrace
Redcar
Cleveland
TS10 1QP
Director NameCyril Payne
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 September 1992)
RoleBuilder
Correspondence Address10 Victory Terrace
Redcar
Cleveland
TS10 1QN
Director NameIda Payne
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 September 1995)
RoleBuilder
Correspondence Address10 Victory Terrace
Redcar
Cleveland
TS10 1QN
Secretary NameCyril Payne
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address10 Victory Terrace
Redcar
Cleveland
TS10 1QN
Director NameMr Robert Payne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(24 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2003)
RoleCommunity Supervisor
Correspondence Address54 Pontac Road
New Marske
Redcar
Cleveland
TS11 8AW
Director NameMr Anthony Charles Payne
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(27 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Cawdor Close
New Marske
Redcar
Cleveland
TS11 8JS

Location

Registered AddressHaines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£105,596
Cash£38,771
Current Liabilities£16,879

Accounts

Latest Accounts8 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 June

Filing History

27 July 2007Dissolved (1 page)
27 April 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2006Accounting reference date shortened from 31/12/06 to 08/06/06 (1 page)
27 October 2006Total exemption small company accounts made up to 8 June 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Registered office changed on 20/06/06 from: flat 2 easingwold house newcomen terrace redcar cleveland TS10 1AU (1 page)
13 June 2006Appointment of a voluntary liquidator (2 pages)
13 June 2006Declaration of solvency (3 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Return made up to 20/09/05; full list of members (7 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2004Return made up to 20/09/04; full list of members (8 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 September 2003Return made up to 20/09/03; full list of members (9 pages)
1 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 November 2001Return made up to 20/09/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2000Return made up to 20/09/00; full list of members (8 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 September 1999Return made up to 20/09/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 September 1998Return made up to 20/09/98; no change of members (4 pages)
26 September 1997Return made up to 20/09/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
25 September 1996Return made up to 20/09/96; full list of members (6 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 September 1995Return made up to 20/09/95; no change of members (4 pages)
22 September 1995Director resigned (2 pages)
10 July 1984Memorandum and Articles of Association (9 pages)