Company NameTown Street Properties Limited
Company StatusDissolved
Company Number01274255
CategoryPrivate Limited Company
Incorporation Date23 August 1976(47 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameYosef Israel
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 26 November 2002)
RoleEstate Agent/Insurance Broker
Correspondence AddressJock-O-Briggs
Brandon Lane
Bardsey-Cum-Rigton
West Yorks
LS17 9JL
Secretary NameMiss Rachel Esther Israel
NationalityBritish
StatusClosed
Appointed01 January 1993(16 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 26 November 2002)
RoleSecretary
Correspondence AddressJock-O-Briggs
Brandon Lane
Leeds
West Yorkshire
LS17 9JL
Secretary NameYasmin Pierra Haque
NationalityBritish
StatusResigned
Appointed28 September 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address29 New Briggate
Leeds
West Yorkshire
LS2 8JD

Location

Registered Address580 Meanwood Road
Leeds
LS6 4AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,545
Cash£32,224
Current Liabilities£75,974

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2002Receiver's abstract of receipts and payments (3 pages)
16 September 2002Receiver's abstract of receipts and payments (3 pages)
16 September 2002Receiver's abstract of receipts and payments (3 pages)
16 September 2002Receiver's abstract of receipts and payments (3 pages)
16 September 2002Receiver's abstract of receipts and payments (3 pages)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2002Application for striking-off (1 page)
21 May 2002Receiver ceasing to act (1 page)
16 June 2001Accounts for a small company made up to 31 May 1998 (5 pages)
16 June 2001Accounts for a small company made up to 31 May 1999 (5 pages)
16 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 June 1999Appointment of receiver/manager (1 page)
19 January 1999Return made up to 30/10/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 November 1997Return made up to 30/10/97; full list of members (6 pages)
20 October 1997Return made up to 30/10/96; full list of members (6 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Return made up to 30/10/95; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
6 July 1995Particulars of mortgage/charge (6 pages)
10 May 1995Registered office changed on 10/05/95 from: 29 new briggate leeds LS2 8JD (1 page)