Company NameDukinfield Estates Limited
Company StatusDissolved
Company Number02257254
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameLevlaw Seven Limited

Business Activity

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

Directors

Director NameMr Paul Philip Appell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 13 July 2010)
RoleCompany Director
Correspondence AddressThe Barn 167 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Director NameMr Stephen Fearnley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigton Lodge 42 Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Secretary NameMr Paul Philip Appell
NationalityBritish
StatusClosed
Appointed26 November 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 13 July 2010)
RoleCompany Director
Correspondence AddressThe Barn 167 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG

Location

Registered AddressWgn Convention House
St Marys Street
Leeds
Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,000
Net Worth£82,907
Cash£8,500
Current Liabilities£227,861

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 December 2008Return made up to 26/11/08; full list of members (5 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 26/11/08; full list of members (5 pages)
11 December 2007Return made up to 26/11/07; full list of members (3 pages)
11 December 2007Return made up to 26/11/07; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
5 September 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
13 December 2006Return made up to 26/11/06; full list of members (8 pages)
13 December 2006Return made up to 26/11/06; full list of members (8 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
6 December 2005Return made up to 26/11/05; full list of members (8 pages)
6 December 2005Return made up to 26/11/05; full list of members (8 pages)
6 December 2004Return made up to 26/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2004Return made up to 26/11/04; full list of members (8 pages)
5 November 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
5 November 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
25 October 2004Registered office changed on 25/10/04 from: the maltings gelderd place leeds LS12 6HL (1 page)
25 October 2004Registered office changed on 25/10/04 from: the maltings gelderd place leeds LS12 6HL (1 page)
28 November 2003Return made up to 26/11/03; full list of members (8 pages)
28 November 2003Return made up to 26/11/03; full list of members (8 pages)
28 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
28 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
10 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
10 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
18 November 2002Return made up to 26/11/02; full list of members (8 pages)
18 November 2002Return made up to 26/11/02; full list of members (8 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 November 2001Return made up to 26/11/01; full list of members (8 pages)
28 November 2001Return made up to 26/11/01; full list of members (8 pages)
27 March 2001Full accounts made up to 30 April 2000 (7 pages)
27 March 2001Full accounts made up to 30 April 2000 (7 pages)
29 November 2000Return made up to 26/11/00; full list of members (8 pages)
29 November 2000Return made up to 26/11/00; full list of members (8 pages)
1 March 2000Full accounts made up to 30 April 1999 (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (6 pages)
1 December 1999Return made up to 26/11/99; full list of members (8 pages)
1 December 1999Return made up to 26/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 1998Full accounts made up to 30 April 1998 (6 pages)
19 November 1998Full accounts made up to 30 April 1998 (6 pages)
16 November 1998Return made up to 26/11/98; full list of members (6 pages)
16 November 1998Return made up to 26/11/98; full list of members (6 pages)
13 February 1998Full accounts made up to 30 April 1997 (7 pages)
13 February 1998Full accounts made up to 30 April 1997 (7 pages)
18 November 1997Return made up to 26/11/97; full list of members (6 pages)
18 November 1997Return made up to 26/11/97; full list of members (6 pages)
20 March 1997Full accounts made up to 30 April 1996 (7 pages)
20 March 1997Full accounts made up to 30 April 1996 (7 pages)
21 November 1996Return made up to 26/11/96; full list of members (6 pages)
21 November 1996Return made up to 26/11/96; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 November 1995Return made up to 26/11/95; full list of members (6 pages)
2 March 1995Full accounts made up to 30 April 1994 (8 pages)
2 March 1995Full accounts made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
5 July 1992Full accounts made up to 30 April 1991 (8 pages)
5 July 1992Full accounts made up to 30 April 1991 (8 pages)
5 March 1991Full accounts made up to 30 April 1990 (9 pages)
5 March 1991Full accounts made up to 30 April 1990 (9 pages)
20 November 1990Full accounts made up to 30 April 1989 (10 pages)
20 November 1990Full accounts made up to 30 April 1989 (10 pages)
12 August 1988Company name changed levlaw seven LIMITED\certificate issued on 15/08/88 (3 pages)
12 August 1988Company name changed levlaw seven LIMITED\certificate issued on 15/08/88 (3 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 May 1988Incorporation (29 pages)
12 May 1988Incorporation (29 pages)