Company NameWharfedale Developments (Leeds) Limited
Company StatusDissolved
Company Number02106501
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 1 month ago)
Dissolution Date6 November 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid William Walker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(4 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address13 Margaret Road
Harrogate
North Yorkshire
HG2 0JZ
Director NameDavid Mawson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 06 November 2007)
RoleBuilding Contracts Manager
Correspondence Address19 Lynton Gardens
Harrogate
North Yorkshire
HG1 4TE
Secretary NameDavid William Walker
NationalityBritish
StatusClosed
Appointed12 August 1997(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address13 Margaret Road
Harrogate
North Yorkshire
HG2 0JZ
Director NameNeville John Hartwell Holdsworth
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address1-2 East View Cottage
Follifoot
Harrogate
North Yorkshire
HG3 1DZ
Secretary NameDavid William Walker
NationalityBritish
StatusResigned
Appointed09 July 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address13 Margaret Road
Harrogate
North Yorkshire
HG2 0JZ
Secretary NameDean Martyn Slingsby
NationalityBritish
StatusResigned
Appointed19 June 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1997)
RoleCompany Director
Correspondence Address6 Beechwood Avenue
Moorhead
Shipley
BD18 4JU
Director NameDean Martyn Slingsby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1997)
RoleAccountant
Correspondence Address6 Beechwood Avenue
Moorhead
Shipley
BD18 4JU

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,084,824
Gross Profit£625,765
Net Worth£233,103
Cash£53
Current Liabilities£1,227,200

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007Receiver's abstract of receipts and payments (2 pages)
6 March 2007Receiver's abstract of receipts and payments (3 pages)
2 March 2007Receiver ceasing to act (1 page)
24 February 2006Receiver's abstract of receipts and payments (2 pages)
29 September 2005Receiver's abstract of receipts and payments (2 pages)
29 September 2005Receiver's abstract of receipts and payments (2 pages)
20 July 2005Appointment of receiver/manager (1 page)
20 July 2005Receiver ceasing to act (1 page)
19 December 2003Receiver's abstract of receipts and payments (3 pages)
2 December 2003Receiver ceasing to act (1 page)
27 November 2003Appointment of receiver/manager (1 page)
16 September 2003Receiver ceasing to act (1 page)
2 April 2003Receiver's abstract of receipts and payments (6 pages)
20 March 2003Registered office changed on 20/03/03 from: barcalys house 41 park cross street leeds LS1 2QH (1 page)
25 March 2002Receiver's abstract of receipts and payments (3 pages)
28 February 2001Receiver's abstract of receipts and payments (2 pages)
25 February 2000Receiver's abstract of receipts and payments (2 pages)
29 April 1999Receiver's abstract of receipts and payments (2 pages)
21 May 1998Administrative Receiver's report (11 pages)
24 February 1998Appointment of receiver/manager (1 page)
23 September 1997Full accounts made up to 31 March 1997 (17 pages)
28 August 1997Director resigned (1 page)
28 August 1997Return made up to 09/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 November 1995Return made up to 09/07/95; full list of members (6 pages)
13 March 1995Return made up to 09/07/94; full list of members (6 pages)
13 March 1995Director resigned (2 pages)