Company NameLiongate Investments Limited
Company StatusDissolved
Company Number02394007
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years after company formation)
Appointment Duration13 years, 3 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusClosed
Appointed28 April 1995(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 05 October 2004)
RoleSecretary
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameMr Anthony Basil Wilbraham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenrock Mill Lane West
Brough
East Yorkshire
HU15 1HG
Director NamePeter David Gordon
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressEast View House 4/D Outer Trinities
Grovehill Road
Beverley
East Yorkshire
HU17 0HN
Director NameSimon David Gordon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 1995)
RoleStockbroker
Correspondence AddressBeeches
96 St Andrews Road
Henley On Thames
Oxon
RG9 1PL
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Secretary NameColin Ernest Davies
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Secretary NameMr James Joseph Corr
NationalityScottish
StatusResigned
Appointed21 September 1992(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMr Malcolm Kevin Booth
NationalityBritish
StatusResigned
Appointed07 June 1993(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW

Location

Registered AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£37,445
Cash£1,796
Current Liabilities£1,351

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
27 June 2003Return made up to 12/06/03; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 July 2001Return made up to 12/06/01; full list of members (6 pages)
6 April 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 July 2000Return made up to 12/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 August 1999Return made up to 12/06/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 July 1998Return made up to 12/06/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 July 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Director resigned (2 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
5 July 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
8 July 1991Return made up to 31/01/91; full list of members (4 pages)