Company NameYorkshire Residential Property Investments Limited
Company StatusDissolved
Company Number02287548
CategoryPrivate Limited Company
Incorporation Date17 August 1988(35 years, 8 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Leonard Davies
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ryecroft Lane
Brighouse
West Yorkshire
HD6 3TQ
Director NameGeoffrey Mosley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameSusan Margaret Mosley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 22 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndale Farm 6 Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameGeoffrey Mosley
NationalityBritish
StatusClosed
Appointed31 January 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameAndrew Robert Moorhouse
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 February 1995)
RoleChartered Surveyor/Valver
Correspondence Address12 St Georges Square
Huddersfield
West Yorkshire
HD1 1JQ
Director NameBrian Stuart Wallis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 5 months after company formation)
Appointment Duration-1 years, 1 month (resigned 31 March 1991)
RoleCompany Director
Correspondence Address146 Crosland Road
Oakes
Huddersfield
West Yorkshire
HD3 3SU

Location

Registered AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Financials

Year2014
Net Worth£212,488
Cash£212,488

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Return made up to 18/01/03; full list of members (11 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 February 2003Application for striking-off (1 page)
2 February 2002Return made up to 18/01/02; full list of members (11 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 April 2001Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(11 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(11 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 March 1998Return made up to 31/01/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1997Return made up to 31/01/97; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 March 1996Return made up to 31/01/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)