Company NameHanline Bleasdale Lowe And Company
Company StatusDissolved
Company Number01566939
CategoryPrivate Unlimited Company
Incorporation Date9 June 1981(42 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Robert Lowe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Delves Ridge
Darley
Harrogate
North Yorkshire
HG3 2RA
Director NameSimon Jeffrey Worrall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield Cottage 3-4 Ashfield Place
Huby
Leeds
West Yorkshire
LS17 0EB
Secretary NameAdrian Robert Lowe
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Delves Ridge
Darley
Harrogate
North Yorkshire
HG3 2RA
Director NameMr David Roy Anderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 14 October 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrown Cottage Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DW
Director NamePowell Michael Rose
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 14 October 2003)
RoleSurveyor
Correspondence AddressBrickyard Farm York Road
Long Marston
York
North Yorkshire
YO26 7PB
Director NameTimothy Christopher Bleasdale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RoleProperty Consultant
Correspondence Address23 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0JA
Director NameDavid Ian Johnston McCartney
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1996)
RoleChartered Surveyor
Correspondence AddressWoodlands
Copgrove
Harrogate
North Yorkshire
HG3 3SZ
Director NameDouglas Granville Barber
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2000)
RoleSurveyor
Correspondence Address21 Harewood Mews
Harewood
Leeds
West Yorkshire
LS17 9LY

Location

Registered Address9 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£80,000

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
7 January 2003Return made up to 28/12/02; no change of members (6 pages)
9 October 2002Full accounts made up to 30 April 2002 (7 pages)
16 January 2002Return made up to 28/12/01; full list of members (7 pages)
23 October 2001Full accounts made up to 30 April 2001 (7 pages)
3 January 2001Return made up to 28/12/00; full list of members (6 pages)
14 August 2000Full accounts made up to 30 April 2000 (7 pages)
11 July 2000Registered office changed on 11/07/00 from: 31 east parade harrogate north yorkshire HG1 5LQ (1 page)
11 January 2000Return made up to 28/12/99; no change of members (7 pages)
23 November 1999Full accounts made up to 30 April 1999 (7 pages)
12 January 1999Return made up to 28/12/98; no change of members (7 pages)
10 November 1998Full accounts made up to 30 April 1998 (11 pages)
23 February 1998Location of register of members (non legible) (1 page)
23 February 1998Return made up to 28/12/97; full list of members (9 pages)
23 February 1998Location of debenture register (non legible) (1 page)
23 February 1998Location - directors interests register: non legible (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
10 February 1998Full accounts made up to 30 April 1997 (12 pages)
28 January 1997Return made up to 28/12/96; full list of members (6 pages)
15 November 1996Full accounts made up to 30 April 1996 (12 pages)
7 November 1996Director resigned (1 page)
23 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Full accounts made up to 30 April 1995 (12 pages)
27 June 1995£ ic 100/71 11/05/95 £ sr 29@1=29 (1 page)
26 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)