Company NameNap Properties Limited
DirectorsDavid Jonathan Wraith and Miles Anthony Stanyard
Company StatusDissolved
Company Number01937839
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Jonathan Wraith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(8 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Grange Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameMr Miles Anthony Stanyard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Miles Anthony Stanyard
NationalityBritish
StatusCurrent
Appointed31 January 1995(9 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameJohn Victor Hunt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1993)
RoleSales Director
Correspondence Address53 Martin Close
Aughton
Sheffield
South Yorkshire
S31 0RJ
Director NameDavid Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 12 December 1992)
RoleCommercial Director
Correspondence AddressChurch Farm
Church Lane
Morley
Derbyshire
DE7 6DE
Director NameMr Gary Derek Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 12 December 1992)
RoleCompany Director
Correspondence Address241 Louth Road
Hulton Le Clay
Crimsby
S Humbs
Director NameMr Peter Watson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 May 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGardeners Cottage New Road
Old Snydale
Pontefract
West Yorkshire
WF7 6HD
Director NameMr David John Wraith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Grange Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Secretary NameAnthony Charles Miles
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 May 1994)
RoleCompany Director
Correspondence Address74 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5JF
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Secretary NameWilliam Womersley
NationalityBritish
StatusResigned
Appointed27 May 1994(8 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 1995)
RoleCompany Director
Correspondence Address64 George A Green Road
Lupset
Wakefield
West Yorkshire
WF2 8HD

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

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 December 1997Dissolved (1 page)
10 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (10 pages)
9 August 1996Liquidators statement of receipts and payments (5 pages)
28 June 1995Registered office changed on 28/06/95 from: nationwide house faverdale industrial estate darlington co durham DL3 0QL (1 page)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Return made up to 14/05/95; no change of members (4 pages)
10 March 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
16 November 1994Full accounts made up to 31 December 1993 (19 pages)