Company NameTwenty Two A Property Investments Limited
Company StatusDissolved
Company Number02200405
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alan Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 25 November 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAldborough Hall Dunsforth Road
Aldborough
Boroughbridge York
North Yorkshire
YO51 9EY
Director NameAnn Stephenson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldborough Hall Dunsforth Road
Aldborough
Boroughbridge York
North Yorkshire
HG1 2ER
Secretary NameMr Alan Stephenson
NationalityBritish
StatusClosed
Appointed01 December 2000(13 years after company formation)
Appointment Duration2 years, 11 months (closed 25 November 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAldborough Hall Dunsforth Road
Aldborough
Boroughbridge York
North Yorkshire
YO51 9EY
Secretary NameGiles Robin Fearnley
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 1991)
RoleCompany Director
Correspondence AddressTiplady Barn
Blazefield
Harrogate
North Yorkshire
HG3 5DN
Secretary NameMr Ian Marsden Hartley
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a York Road
Harrogate
North Yorkshire
HG1 2QL
Secretary NameAlan Stephenson
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 1999)
RoleCompany Director
Correspondence Address22a Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Secretary NameStephen John Freear
NationalityBritish
StatusResigned
Appointed06 September 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address1 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LL

Location

Registered Address9 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£70,657
Current Liabilities£70,657

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Voluntary strike-off action has been suspended (1 page)
31 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 December 2002Application for striking-off (1 page)
10 April 2002Return made up to 05/04/02; full list of members (6 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 April 2000 (9 pages)
14 February 2001New secretary appointed (3 pages)
14 February 2001Secretary resigned (1 page)
11 October 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 14/04/00; full list of members (6 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
14 October 1999Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
19 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
1 May 1999Return made up to 14/04/99; no change of members (4 pages)
1 March 1999Full accounts made up to 31 October 1998 (9 pages)
3 March 1998Full accounts made up to 31 October 1997 (10 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
6 February 1997Full accounts made up to 31 October 1996 (10 pages)
27 August 1996Full accounts made up to 31 October 1995 (10 pages)
21 April 1996Return made up to 14/04/96; full list of members (6 pages)
24 April 1995Return made up to 14/04/95; full list of members (6 pages)
27 March 1995Full accounts made up to 31 October 1994 (10 pages)