Company NameDonayne Properties Limited
Company StatusDissolved
Company Number01453619
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 7 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Ann Chamberlain
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(11 years, 10 months after company formation)
Appointment Duration18 years (closed 11 August 2009)
RoleCompany Director
Correspondence Address5 The Old Mill
Scott Lane
Wetherby
LS22 6NB
Secretary NameMrs Ann Chamberlain
NationalityBritish
StatusClosed
Appointed05 August 1991(11 years, 10 months after company formation)
Appointment Duration18 years (closed 11 August 2009)
RoleCompany Director
Correspondence Address5 The Old Mill
Scott Lane
Wetherby
LS22 6NB
Director NameLesley Anne Skelton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(21 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressThe Anchorage
York Road, Green Hammerton
York
YO26 8BN
Director NameElizabeth Jane Whitaker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(21 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressBeech House
Station Road Kirk Hammerton
York
YO26 8BD
Director NameMr Gordon Maltby
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 August 1992)
RoleWholesale Optician
Correspondence AddressGlencroft 3 Hastings Way
Collingham
Wetherby
West Yorkshire
LS22 5LH
Director NameMr Stanley Arthur Glendinning
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(12 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 June 2001)
RoleSolicitor
Correspondence AddressMeadow Street
Tofts Lane, Follifoot
Harrogate
Yorkshire
HG3 1DY

Location

Registered Address100 High Ash Drive
Leeds
West Yorkshire
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£328,319
Cash£189,566
Current Liabilities£11,735

Accounts

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

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
30 November 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
25 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 August 2005Return made up to 05/08/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 August 2004Return made up to 05/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2004Registered office changed on 05/07/04 from: 9 lisbon square leeds LS1 4LY (1 page)
22 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 September 2000Return made up to 05/08/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 1999Return made up to 05/08/99; full list of members (5 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1998Return made up to 05/08/98; full list of members (5 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 September 1997Return made up to 05/08/97; no change of members (4 pages)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
11 September 1996Return made up to 05/08/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 August 1995Return made up to 05/08/95; full list of members (12 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 October 1979Incorporation (13 pages)