Company NamePaddock Property Development (Loversall) & Co. Limited
Company StatusDissolved
Company Number01640546
CategoryPrivate Limited Company
Incorporation Date2 June 1982(41 years, 11 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Rhodes Beresford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 04 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pastures
Linton Lane
Wetherby
West Yorkshire
LS22 4HL
Director NameMrs Linda Beresford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 04 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pastures Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HL
Secretary NameMrs Linda Beresford
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pastures Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HL

Location

Registered AddressLansdowne House
63 Balby Road
Doncaster
South Yorkshire
DN4 0RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Turnover£16,700
Net Worth£34,841
Current Liabilities£78,200

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Full accounts made up to 29 February 2000 (11 pages)
22 March 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Full accounts made up to 28 February 1999 (11 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 September 1998Full accounts made up to 28 February 1998 (10 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (12 pages)
2 April 1997Full accounts made up to 29 February 1996 (12 pages)
25 March 1997Registered office changed on 25/03/97 from: equity house, 31,balby road, doncaster, DN4 0RD (1 page)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 October 1995Full accounts made up to 28 February 1995 (12 pages)
2 June 1982Certificate of incorporation (1 page)