Company NameSouth Yorkshire Property Developments Limited
DirectorDavid Edward Oxley
Company StatusLiquidation
Company Number01790626
CategoryPrivate Limited Company
Incorporation Date10 February 1984(40 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Edward Oxley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(8 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressWentworth Hall Church Drive
Wentworth
Rotherham
South Yorkshire
S62 7TW
Secretary NameBrigitte Claire Oxley
NationalityBritish
StatusCurrent
Appointed27 April 1994(10 years, 2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address19 Wareham Grove
Dodworth
Barnsley
South Yorkshire
S75 3LU
Secretary NameMrs Maureen Watson
NationalityBritish
StatusResigned
Appointed11 February 1992(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 1993)
RoleCompany Director
Correspondence Address109 Meadow Hall Road
Rotherham
South Yorkshire
S61 2JW
Secretary NameJoan Anne Abbott
NationalityBritish
StatusResigned
Appointed03 November 1993(9 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 December 1993)
RoleCompany Director
Correspondence Address43 Westpit Hill
Brampton Bierlow
Rotherham
South Yorkshire
S63 6BP

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1992
Net Worth-£186,591
Current Liabilities£628,801

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due29 March 2017 (overdue)

Filing History

10 July 2018First Gazette notice for compulsory strike-off (1 page)
3 August 1995Registered office changed on 03/08/95 from: wentworth hall church drive wentworth rotherham S62 7TW (1 page)
3 August 1995Registered office changed on 03/08/95 from: wentworth hall church drive wentworth rotherham S62 7TW (1 page)
2 August 1995Appointment of a liquidator (2 pages)
2 August 1995Appointment of a liquidator (2 pages)
20 June 1995Court order notice of winding up (2 pages)
20 June 1995Court order notice of winding up (2 pages)
15 June 1995Order of court to wind up (4 pages)
15 June 1995Order of court to wind up (4 pages)