Company NameBingley Street Property Co. Limited
Company StatusDissolved
Company Number02332978
CategoryPrivate Limited Company
Incorporation Date6 January 1989(35 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Hall Farm Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameFrank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 26 November 2002)
RoleCompany Director
Correspondence AddressStile House Bridle Stile
Shelf
Halifax
West Yorkshire
HX3 7NW
Secretary NameMr Ernest Solomon Marshall
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Hall Farm Moorhead Lane
Shipley
West Yorkshire
BD18 4LH

Location

Registered AddressFagley Offices
Fagley Lane
Bradford
West Yorkshire
BD2 3NT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
6 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Auditor's resignation (1 page)
8 June 2001Return made up to 30/05/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
11 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 July 1999Return made up to 30/05/99; full list of members (8 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 June 1998Return made up to 30/05/98; no change of members (6 pages)
3 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 June 1997Return made up to 30/05/97; no change of members (6 pages)
25 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
7 July 1996Return made up to 30/05/96; full list of members (12 pages)
5 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)