Company NameQueens House Developments Ltd
Company StatusDissolved
Company Number02277621
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameAkeler Developments Plc

Business Activity

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

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 13 November 2001)
RoleDirector & Solicitor
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Secretary NameMr Mark Lewis Glatman
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 13 November 2001)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandid, Interpark House
7 Down Street
London
W1J 7AJ
Director NameJohn Barrie Stone
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1991)
RoleDriector
Correspondence AddressThe School House
30 Crookham Village
Cornhill-On-Tweed
TD12 4SY
Scotland
Secretary NameElizabeth Anne Richards
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressPenrith Arthington Lane
Pool In Wharfedale
West Yorkshire
LS21 1JZ
Director NameMr Crawford William Alexander Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address9 Albury Road
Highwest Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3PE
Director NameRobin Edward Tassell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 1998)
RoleChartered Surveyor
Correspondence AddressDove House
Stanwick
Wellingborough
Northhamptonshire
NN9 6QE
Director NameArchibald Blair
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1998)
RoleChartered Surveyor
Correspondence Address30 West Dhuhill Drive
Helensburgh
Dunbartonshire
G84 9AW
Scotland
Director NameDiane Haddon Moore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(7 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 April 1996)
RoleMarketing Director
Correspondence AddressSunset West 10 Park Lane
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NP
Director NameMarcus James Boret
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1998)
RoleConstruction Management
Correspondence AddressStarra Cottage Main Street
Great Ouseburn
York
Yorkshire
YO5 9RQ

Location

Registered AddressQueens House
34 Wellington Street
Leeds
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£862,847
Gross Profit-£183,740
Net Worth-£5,000
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (1 page)
31 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2001Application for reregistration from PLC to private (1 page)
31 May 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2001Memorandum and Articles of Association (10 pages)
29 May 2001Full accounts made up to 31 December 2000 (11 pages)
19 March 2001Return made up to 09/03/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
13 April 1999Director resigned (1 page)
8 April 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
31 July 1998Full accounts made up to 31 December 1997 (12 pages)
21 May 1998Company name changed akeler developments PLC\certificate issued on 22/05/98 (5 pages)
10 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 June 1997Full accounts made up to 31 December 1996 (12 pages)
2 April 1997Return made up to 09/03/97; full list of members (10 pages)
14 March 1997New director appointed (2 pages)
21 February 1997Particulars of mortgage/charge (5 pages)
28 June 1996Full accounts made up to 31 December 1995 (12 pages)
3 May 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Return made up to 09/03/96; full list of members (11 pages)
1 May 1995Full accounts made up to 30 September 1994 (12 pages)
21 April 1995New director appointed (4 pages)
3 April 1995Return made up to 09/03/95; no change of members (10 pages)
31 March 1995Director resigned (2 pages)