Company NamePleasantland Limited
Company StatusDissolved
Company Number02391726
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameEunice Dearing
NationalityBritish
StatusClosed
Appointed12 June 1992(3 years after company formation)
Appointment Duration23 years, 2 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address8 Moorside View
Drighlington
Bradford
West Yorkshire
BD11 1HN
Director NameMrs Eunice Dearing
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Moorside View
Drighlington
Bradford
West Yorkshire
BD11 1HN
Director NameMr Joseph Anthony Fernyhough
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 6 months after company formation)
Appointment Duration22 years (resigned 03 December 2013)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Victoria Court
Bank Square Morley
Leeds
LS27 9SE
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1991(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 June 1992)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Victoria Court
Bank Square Morley
Leeds
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eunice Dearing
50.00%
Ordinary
1 at £1Executors Of Joseph Anthony Fernyhough
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,842
Cash£8,744
Current Liabilities£10,586

Accounts

Latest Accounts13 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 February

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
19 April 2015Total exemption small company accounts made up to 13 February 2015 (6 pages)
19 April 2015Total exemption small company accounts made up to 13 February 2015 (6 pages)
2 April 2015Previous accounting period shortened from 31 March 2015 to 13 February 2015 (1 page)
2 April 2015Previous accounting period shortened from 31 March 2015 to 13 February 2015 (1 page)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
9 December 2014Termination of appointment of Joseph Anthony Fernyhough as a director on 3 December 2013 (1 page)
9 December 2014Termination of appointment of Joseph Anthony Fernyhough as a director on 3 December 2013 (1 page)
9 December 2014Termination of appointment of Joseph Anthony Fernyhough as a director on 3 December 2013 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Registered office address changed from 1 Bank Square Morley Leeds LS27 9SE on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 1 Bank Square Morley Leeds LS27 9SE on 29 January 2014 (1 page)
27 January 2014Registered office address changed from C/O J.A.Fernyhouh 6 Northdale Road Bradford West Yorkshire BD9 4HG England on 27 January 2014 (1 page)
27 January 2014Annual return made up to 1 December 2013
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 1 December 2013
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Appointment of Mrs Eunice Dearing as a director (2 pages)
27 January 2014Appointment of Mrs Eunice Dearing as a director (2 pages)
27 January 2014Annual return made up to 1 December 2013
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Registered office address changed from C/O J.A.Fernyhouh 6 Northdale Road Bradford West Yorkshire BD9 4HG England on 27 January 2014 (1 page)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Mr Joseph Anthony Fernyhough on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 1 Frogmore Terrace Oakenshaw Bradford BD12 7BA on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 1 Frogmore Terrace Oakenshaw Bradford BD12 7BA on 21 December 2011 (1 page)
21 December 2011Secretary's details changed for Eunice Dearing on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Director's details changed for Mr Joseph Anthony Fernyhough on 21 December 2011 (2 pages)
21 December 2011Secretary's details changed for Eunice Dearing on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Joseph Anthony Fernyhough on 27 December 2009 (2 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Joseph Anthony Fernyhough on 27 December 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Return made up to 01/12/07; full list of members (2 pages)
31 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 01/12/05; full list of members (6 pages)
6 January 2006Return made up to 01/12/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2004Return made up to 01/12/04; full list of members (6 pages)
23 December 2004Return made up to 01/12/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 December 2003Return made up to 01/12/03; full list of members (6 pages)
24 December 2003Return made up to 01/12/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Return made up to 01/12/02; full list of members (6 pages)
18 December 2002Return made up to 01/12/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 December 2001Return made up to 01/12/01; full list of members (6 pages)
13 December 2001Return made up to 01/12/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
13 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
13 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Return made up to 01/12/99; full list of members (6 pages)
14 January 2000Return made up to 01/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
4 January 1999Return made up to 01/12/98; full list of members (6 pages)
4 January 1999Return made up to 01/12/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Return made up to 01/12/97; no change of members
  • 363(287) ‐ Registered office changed on 31/12/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 December 1997Return made up to 01/12/97; no change of members
  • 363(287) ‐ Registered office changed on 31/12/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 December 1996Return made up to 01/12/96; no change of members (4 pages)
31 December 1996Return made up to 01/12/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 01/12/95; full list of members (6 pages)
9 January 1996Return made up to 01/12/95; full list of members (6 pages)
6 July 1989Memorandum and Articles of Association (9 pages)
6 July 1989Memorandum and Articles of Association (9 pages)
2 June 1989Incorporation (13 pages)
2 June 1989Incorporation (13 pages)