Company NameParapet Properties (Huddersfield) Limited
Company StatusDissolved
Company Number01404781
CategoryPrivate Limited Company
Incorporation Date11 December 1978(45 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMary Elizabeth Ruddiman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(12 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address162 Ashbrow Road
Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Secretary NamePaul Ian Pheasey
NationalityBritish
StatusClosed
Appointed14 February 1995(16 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameMr Peter Ruddiman
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(12 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address162 Ashbrow Road
Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Secretary NameMary Elizabeth Ruddiman
NationalityBritish
StatusResigned
Appointed09 August 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address162 Ashbrow Road
Sheepridge
Huddersfield
West Yorkshire
HD2 1DU

Location

Registered AddressAshbrow Mills
Ashbrow Road
Sheepridge
Huddersfield
HD2 1DU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£347
Cash£286
Current Liabilities£633

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
23 May 2003Director resigned (1 page)
16 October 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(5 pages)
19 July 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 May 2000 (6 pages)
26 September 2000Secretary's particulars changed (1 page)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 May 1999 (7 pages)
11 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1998Full accounts made up to 31 May 1998 (7 pages)
2 November 1997Full accounts made up to 31 May 1997 (7 pages)
24 June 1997Return made up to 31/05/97; no change of members (5 pages)
14 January 1997Full accounts made up to 31 May 1996 (7 pages)
30 May 1996Return made up to 31/05/96; full list of members (7 pages)
31 January 1996Full accounts made up to 31 May 1995 (7 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)