Company NameHaunchwood Properties Limited
Company StatusDissolved
Company Number01130869
CategoryPrivate Limited Company
Incorporation Date23 August 1973(50 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony Kenneth Knox
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Correspondence Address51 Kighill Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9HN
Director NameJohn David Pritchard-Barrett
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleConsultant
Correspondence AddressRookery Farm
Kelsale
Saxmundham
Suffolk
IP17 2QP
Director NameMr Ernest Charles Richardson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Correspondence Address23 Springhill
Hartshill
Nuneaton
Warwickshire
CV10 0NP
Director NameMr Anthony Mayris Ransom Sylvester
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Correspondence AddressWhite House Farm
Earl Soham
Woodbridge
Suffolk
IP13 7FH
Secretary NameMr Anthony Mayris Ransom Sylvester
NationalityBritish
StatusCurrent
Appointed15 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWhite House Farm
Earl Soham
Woodbridge
Suffolk
IP13 7FH

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2002Dissolved (1 page)
8 October 2001Return of final meeting in a members' voluntary winding up (6 pages)
15 June 2001Liquidators statement of receipts and payments (7 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (7 pages)
27 July 2000Liquidators statement of receipts and payments (7 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (10 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (6 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (7 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
13 May 1997Declaration of solvency (6 pages)
13 May 1997Appointment of a voluntary liquidator (1 page)
13 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996Return made up to 15/06/96; change of members (6 pages)
21 March 1995Registered office changed on 21/03/95 from: 303 western bank sheffield yorkshire S10 2TJ (1 page)