Company NamePloughland Estates Limited
DirectorDavid Andrew Young
Company StatusDissolved
Company Number01065848
CategoryPrivate Limited Company
Incorporation Date14 August 1972(51 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Andrew Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(21 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCivil Engineer
Correspondence Address5 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QB
Secretary NameJohn Stephen Young
NationalityBritish
StatusCurrent
Appointed31 January 1996(23 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address58 Dickinson Court
College Grove
Wakefield
West Yorkshire
WF1 3PU
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 10 Lacey Street
Horbury
Wakefield
West Yorkshire
WF4 5HP
Director NameAlan Francis Ritchie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1995)
RoleChartered Accountant
Correspondence AddressBroomfield Church Lane
Pannal
Harrogate
North Yorkshire
HG3 1NG
Director NameMr Ronald Young
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1996)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressFairleigh Court Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Secretary NameMr Simon David Bottomley
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain House The Walled Garden
Woolley
Wakefield
West Yorkshire
WF4 2JW
Secretary NameMr Richard Anthony Lewis
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 10 Lacey Street
Horbury
Wakefield
West Yorkshire
WF4 5HP
Secretary NameDavid Andrew Young
NationalityBritish
StatusResigned
Appointed31 March 1993(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address5 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QB

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 July 2001Dissolved (1 page)
4 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (6 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Registered office changed on 30/07/96 from: ploughland court george street wakefield WF1 1DL (1 page)
26 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 1996Appointment of a voluntary liquidator (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Director resigned (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1995Accounts for a medium company made up to 31 December 1994 (11 pages)