Company NameApperley Realisations No 3 Limited
Company StatusDissolved
Company Number02094800
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesBarratt Retail Limited and Priceless Shoes Properties Limited

Business Activity

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

Directors

Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(13 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Director NameStylo Plc (Corporation)
StatusClosed
Appointed03 November 2008(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 10 April 2012)
Correspondence AddressStylo House Harrogate Road
Apperley Bridge
Bradford
BD10 0NW
Director NameDavid Lloyd Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1995)
RoleFinance Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 August 2000)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameMr Richard Phillip Bott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Secretary NameMr Richard Phillip Bott
NationalityBritish
StatusResigned
Appointed07 April 1995(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Director NameMr Brian David Field
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kirkwood Drive
Cookridge
Leeds
West Yorkshire
LS16 7DY
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed20 July 2004(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

250k at 1Stylo PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,549,000
Gross Profit-£70,000
Net Worth£760,000
Current Liabilities£6,539,000

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Administrator's progress report to 4 January 2012 (33 pages)
20 January 2012Administrator's progress report to 4 January 2012 (33 pages)
20 January 2012Administrator's progress report to 4 January 2012 (33 pages)
10 January 2012Notice of move from Administration to Dissolution (26 pages)
10 January 2012Notice of move from Administration to Dissolution on 4 January 2012 (26 pages)
22 August 2011Administrator's progress report to 25 July 2011 (31 pages)
22 August 2011Administrator's progress report to 25 July 2011 (31 pages)
1 March 2011Administrator's progress report to 25 January 2011 (46 pages)
1 March 2011Administrator's progress report to 25 January 2011 (46 pages)
25 January 2011Notice of extension of period of Administration (1 page)
25 January 2011Notice of extension of period of Administration (1 page)
31 August 2010Administrator's progress report to 25 July 2010 (33 pages)
31 August 2010Administrator's progress report to 25 July 2010 (33 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2010Administrator's progress report to 25 January 2010 (33 pages)
2 March 2010Administrator's progress report to 25 January 2010 (33 pages)
22 January 2010Notice of extension of period of Administration (1 page)
22 January 2010Notice of extension of period of Administration (1 page)
28 August 2009Administrator's progress report to 25 July 2009 (31 pages)
28 August 2009Administrator's progress report to 25 July 2009 (31 pages)
7 April 2009Company name changed priceless shoes properties LIMITED\certificate issued on 07/04/09 (2 pages)
7 April 2009Company name changed priceless shoes properties LIMITED\certificate issued on 07/04/09 (2 pages)
2 March 2009Registered office changed on 02/03/2009 from stylo house harrogate road apperley bridge bradford BD10 onw (1 page)
2 March 2009Registered office changed on 02/03/2009 from stylo house harrogate road apperley bridge bradford BD10 onw (1 page)
25 February 2009Result of meeting of creditors (4 pages)
25 February 2009Result of meeting of creditors (4 pages)
10 February 2009Statement of affairs with form 2.15B/2.14B (7 pages)
10 February 2009Statement of affairs with form 2.15B/2.14B (7 pages)
5 February 2009Statement of administrator's proposal (141 pages)
5 February 2009Statement of administrator's proposal (141 pages)
2 February 2009Appointment of an administrator (1 page)
2 February 2009Appointment of an administrator (1 page)
18 November 2008Appointment Terminated Director richard bott (1 page)
18 November 2008Appointment Terminated Director john weaving (1 page)
18 November 2008Director appointed stylo PLC (3 pages)
18 November 2008Appointment terminated director john weaving (1 page)
18 November 2008Appointment terminated director richard bott (1 page)
18 November 2008Director appointed stylo PLC (3 pages)
6 November 2008Appointment Terminated Director brian field (1 page)
6 November 2008Appointment terminated director brian field (1 page)
4 November 2008Appointment Terminated Secretary ann mcgookin (1 page)
4 November 2008Appointment terminated secretary ann mcgookin (1 page)
30 September 2008Full accounts made up to 2 February 2008 (14 pages)
30 September 2008Full accounts made up to 2 February 2008 (14 pages)
30 September 2008Full accounts made up to 2 February 2008 (14 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
13 July 2007Full accounts made up to 3 February 2007 (16 pages)
13 July 2007Full accounts made up to 3 February 2007 (16 pages)
13 July 2007Full accounts made up to 3 February 2007 (16 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 July 2006Full accounts made up to 28 January 2006 (16 pages)
6 July 2006Full accounts made up to 28 January 2006 (16 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Full accounts made up to 29 January 2005 (15 pages)
26 September 2005Full accounts made up to 29 January 2005 (15 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
18 July 2005Return made up to 30/06/05; full list of members (8 pages)
18 July 2005Return made up to 30/06/05; full list of members (8 pages)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Secretary's particulars changed (1 page)
3 November 2004Particulars of mortgage/charge (4 pages)
3 November 2004Particulars of mortgage/charge (4 pages)
4 August 2004Particulars of mortgage/charge (8 pages)
4 August 2004Particulars of mortgage/charge (8 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Secretary resigned (1 page)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Ad 29/06/04--------- £ si 249998@1=249998 £ ic 2/250000 (4 pages)
6 July 2004Ad 29/06/04--------- £ si 249998@1=249998 £ ic 2/250000 (4 pages)
5 July 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
5 July 2004Accounts made up to 31 January 2004 (2 pages)
24 November 2003Nc inc already adjusted 28/10/03 (1 page)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003Nc inc already adjusted 28/10/03 (1 page)
17 November 2003Company name changed barratt retail LIMITED\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed barratt retail LIMITED\certificate issued on 17/11/03 (2 pages)
6 September 2003Accounts made up to 1 February 2003 (2 pages)
6 September 2003Accounts for a dormant company made up to 1 February 2003 (2 pages)
6 September 2003Accounts for a dormant company made up to 1 February 2003 (2 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 August 2002Accounts for a dormant company made up to 2 February 2002 (2 pages)
10 August 2002Accounts made up to 2 February 2002 (2 pages)
10 August 2002Accounts for a dormant company made up to 2 February 2002 (2 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2001Accounts made up to 3 February 2001 (2 pages)
17 July 2001Accounts for a dormant company made up to 3 February 2001 (2 pages)
17 July 2001Accounts for a dormant company made up to 3 February 2001 (2 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
15 September 2000Accounts for a dormant company made up to 29 January 2000 (2 pages)
15 September 2000Accounts made up to 29 January 2000 (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
13 July 2000Return made up to 30/06/00; full list of members (6 pages)
13 July 2000Return made up to 30/06/00; full list of members (6 pages)
23 August 1999Return made up to 30/06/99; no change of members (5 pages)
23 August 1999Return made up to 30/06/99; no change of members (5 pages)
13 August 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
13 August 1999Accounts made up to 30 January 1999 (3 pages)
2 December 1998Accounts made up to 31 January 1998 (3 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
28 July 1998Return made up to 30/06/98; no change of members (5 pages)
28 July 1998Return made up to 30/06/98; no change of members (5 pages)
4 December 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
4 December 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
4 December 1997Accounts made up to 1 February 1997 (3 pages)
3 December 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
3 December 1996Accounts made up to 3 February 1996 (3 pages)
3 December 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
15 July 1996Return made up to 30/06/96; no change of members (4 pages)
15 July 1996Return made up to 30/06/96; no change of members (4 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 1995Return made up to 30/06/95; no change of members (5 pages)
26 July 1995Return made up to 30/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)