Company NameTarleton Developments (Elvington) Limited
Company StatusDissolved
Company Number01407628
CategoryPrivate Limited Company
Incorporation Date3 January 1979(45 years, 4 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Beryl Mary Unwin
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed26 September 1991(12 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 04 September 2009)
RoleSecretary
Correspondence AddressCroft House
West End, Ampleforth
York
YO62 4DU
Secretary NameMr Richard Noel Unwin
NationalityBritish
StatusClosed
Appointed26 September 1991(12 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 04 September 2009)
RoleCompany Director
Correspondence AddressCroft House
West End, Ampleforth
York
YO62 4DU

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£537,510
Gross Profit£216,938
Net Worth£451,151
Cash£400,550
Current Liabilities£60,562

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a members' voluntary winding up (5 pages)
4 June 2009Liquidators statement of receipts and payments to 22 May 2009 (7 pages)
31 March 2009Liquidators statement of receipts and payments to 15 March 2009 (8 pages)
16 October 2008Liquidators statement of receipts and payments to 15 September 2008 (8 pages)
16 May 2008Registered office changed on 16/05/2008 from horwath clark whitehill york LLP 2ND floor alexandra house lawnswood businesspark redvers close leeds LS16 6RB (1 page)
1 May 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
27 March 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
11 May 2007Registered office changed on 11/05/07 from: croft house west end ampleforth york north yorkshire YO62 4DU (1 page)
26 March 2007Appointment of a voluntary liquidator (1 page)
26 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2007Declaration of solvency (3 pages)
26 March 2007Ex.res. "In specie" (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 26/09/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: willow cottage bengy lane wheldrake york YO19 6BH (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 26/09/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 October 2004Return made up to 26/09/04; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
29 October 2002Return made up to 26/09/02; full list of members (6 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 October 2001Return made up to 26/09/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 November 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
16 November 1999Return made up to 26/09/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Return made up to 26/09/98; no change of members (4 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Return made up to 26/09/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 March 1997 (14 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Full accounts made up to 31 March 1996 (14 pages)
29 May 1996Particulars of mortgage/charge (8 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 November 1995Return made up to 26/09/95; no change of members (4 pages)
3 January 1979Certificate of incorporation (1 page)