Company NameShop & Store Estates Limited
DirectorPatricia Mary Urry
Company StatusDissolved
Company Number02462224
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Mary Urry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressOld House Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SE
Director NameDavid Brian Greenwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressYates House
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameEnid Dorothy Greenwood
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 1995)
RoleCompany Director
Correspondence AddressThe Mews Burley House
Bradford Road Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DZ
Director NameGeoffrey Brian Greenwood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JA
Director NameStewart Wallace Urry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 08 July 2002)
RoleChartered Accountant
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Secretary NameDavid John Parker
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Secretary NameZdzislaw Michael Gruszczynski
NationalityBritish
StatusResigned
Appointed22 December 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 2000)
RoleCompany Director
Correspondence AddressHazeldene Hill Top Road
Hainworth
Keighley
West Yorkshire
BD21 5QN

Location

Registered AddressK P M G
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 July 2003Dissolved (1 page)
30 April 2003Liquidators statement of receipts and payments (5 pages)
30 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2003Secretary resigned (1 page)
17 October 2002Liquidators statement of receipts and payments (5 pages)
12 July 2002Director resigned (1 page)
9 May 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Statement of affairs (5 pages)
20 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2000Appointment of a voluntary liquidator (1 page)
4 July 2000Director resigned (2 pages)
15 March 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(6 pages)
7 February 2000Return made up to 23/01/00; full list of members (7 pages)
10 January 2000Registered office changed on 10/01/00 from: 35 the grove ilkley west yorkshire LS29 9NJ (1 page)
31 January 1999Return made up to 23/01/99; no change of members (7 pages)
20 December 1998Director resigned (1 page)
24 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (6 pages)
14 October 1995Particulars of mortgage/charge (4 pages)