Company NameColeland Properties Limited
Company StatusDissolved
Company Number01359063
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years, 1 month ago)
Dissolution Date6 August 1996 (27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(16 years, 4 months after company formation)
Appointment Duration2 years (closed 06 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Chevin Avenue
Menston
Ilkley
West Yorkshire
LS29 6DY
Secretary NameMr Jack Andreas Michael
NationalityBritish
StatusClosed
Appointed27 July 1994(16 years, 4 months after company formation)
Appointment Duration2 years (closed 06 August 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestonmead Farm House
Aston Clinton Road
Aylesbury
Buckinghamshire
HP22 5AB
Director NameAnne Margaret Duguid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 1994)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address13 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameChristopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 1994)
RoleChartered Accountant
Correspondence AddressChaussee De Ninove 211
Brussells
1080 Brussells
Belgium
Secretary NameMitchell Edward Evans
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address157b Shelbourne Road
London
N17 9YD

Location

Registered AddressRealtex House
2 Leeds Road
Rawdon
Leeds
LS19 6AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End27 July

Filing History

6 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
16 April 1996First Gazette notice for compulsory strike-off (1 page)