Company NameC & B Properties (Yorkshire) Limited
DirectorWilliam Michael Cran
Company StatusDissolved
Company Number02419044
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Michael Cran
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(10 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwoods
Reap Hirst Road
Huddersfield
HD2 2DD
Secretary NameSusan Elaine Ashcroft
NationalityBritish
StatusCurrent
Appointed06 March 2000(10 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address6 Avison Road
Huddersfield
West Yorkshire
HD4 5TL
Director NameHelen Margaret Cran
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 06 March 2000)
RoleSecretary
Correspondence Address220 Birkby Hall Road
Birkby
Huddersfield
West Yorkshire
HD2 2BP
Secretary NameMr William Michael Cran
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwoods
Reap Hirst Road
Huddersfield
HD2 2DD

Location

Registered AddressYorkshire Bank Chambers
Infirmary Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£23,748
Cash£1,564
Current Liabilities£50,453

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 January 2003Dissolved (1 page)
10 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Registered office changed on 30/04/02 from: greenwoods reap hirst road birkby huddersfield west yorkshire HD2 2DD (1 page)
24 April 2002Appointment of a voluntary liquidator (1 page)
24 April 2002Declaration of solvency (3 pages)
24 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Registered office changed on 21/03/01 from: 16 ashleigh dale birkby huddersfield HD2 2DL (1 page)
6 March 2001Return made up to 19/02/01; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000New director appointed (4 pages)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
29 February 2000Return made up to 19/02/00; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Return made up to 19/02/99; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 19/02/98; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 February 1997Return made up to 19/02/97; no change of members (4 pages)
23 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 February 1996Return made up to 19/02/96; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)