Company NamePecan Properties (Leeds) Limited
Company StatusDissolved
Company Number01216507
CategoryPrivate Limited Company
Incorporation Date18 June 1975(48 years, 10 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(17 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 10 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Secretary NameMr Nicholas Geoffrey Moulsdale
NationalityBritish
StatusClosed
Appointed16 February 1993(17 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 10 February 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Director NameMrs Phillippa Schiffeldrin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMrs Phillippa Schiffeldrin
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameDavid Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(17 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressFlat 7 Fairfield Court
618-620 Harrogate Road
Leeds
West Yorkshire
LS17 8UA

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End24 March

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
13 June 1997Receiver's abstract of receipts and payments (4 pages)
13 June 1997Receiver ceasing to act (1 page)
14 February 1997Receiver's abstract of receipts and payments (4 pages)
23 October 1996Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
25 April 1996Administrative Receiver's report (5 pages)
15 January 1996Appointment of receiver/manager (1 page)
30 March 1994Return made up to 31/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)