Company NamePerseverance Properties Limited
Company StatusDissolved
Company Number01601933
CategoryPrivate Limited Company
Incorporation Date4 December 1981(42 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NamePatricia Mary Urry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressOld House Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SE
Director NameDavid Brian Greenwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressYates House
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameGeoffrey Brian Greenwood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JA
Director NameMr Richard Stephen Holmes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Croft 17 Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMr Michael John Jenkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss Cottage Moor Lane
Burley Woodhead Burley In Wharfedale
Ilkley
LS29 7BE
Director NameDavid John Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Director NameStewart Wallace Urry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2002)
RoleChartered Accountant
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Secretary NameDavid John Parker
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Secretary NameZdzislaw Michael Gruszczynski
NationalityBritish
StatusResigned
Appointed22 December 1994(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 2000)
RoleCompany Director
Correspondence AddressHazeldene Hill Top Road
Hainworth
Keighley
West Yorkshire
BD21 5QN

Location

Registered Address1 The Embankment
Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£155,958
Gross Profit£155,958
Net Worth-£540,118
Cash£3,474
Current Liabilities£1,134,266

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2003Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
5 February 2002Completion of winding up (1 page)
5 February 2002Dissolution deferment (1 page)
13 July 2001Sec of state release of liquidat (1 page)
19 March 2001Notice of order of court to wind up. (2 pages)
6 March 2001Statement of affairs (7 pages)
19 February 2001Registered office changed on 19/02/01 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page)
16 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Appointment of a voluntary liquidator (1 page)
4 July 2000Director resigned (2 pages)
22 May 2000Return made up to 08/05/00; full list of members (7 pages)
10 January 2000Registered office changed on 10/01/00 from: 35 the grove ilkley west yorkshire LS29 9NJ (1 page)
24 December 1999Director resigned (2 pages)
26 May 1999Return made up to 08/05/99; full list of members (9 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 December 1998Director resigned (1 page)
13 May 1998Return made up to 08/05/98; no change of members (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
15 May 1997Return made up to 08/05/97; no change of members (11 pages)
11 February 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 July 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/07/96
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 November 1995Full accounts made up to 31 March 1995 (10 pages)
11 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(24 pages)
11 May 1995Secretary resigned;new secretary appointed (4 pages)