Company NameFirst European Properties Limited
Company StatusDissolved
Company Number02464596
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(2 years after company formation)
Appointment Duration14 years, 7 months (closed 05 September 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DW
Secretary NameMrs Christine Mary Butterworth
NationalityBritish
StatusClosed
Appointed01 February 2004(14 years after company formation)
Appointment Duration2 years, 7 months (closed 05 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Director NamePeter Vincent Lambert
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 16 May 2001)
RoleChartered Surveyor
Correspondence AddressThe Croft 8 Churchfield Avenue
Weybridge
Surrey
KT13 9YA
Secretary NameMrs Christine Mary Butterworth
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Director NamePhilip Cable
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 1996)
RoleChartered Surveyor
Correspondence Address16 Burr Tree Drive
Colton
Leeds
West Yorkshire
LS15 9ED
Secretary NameJanet Gledhill
NationalityBritish
StatusResigned
Appointed15 January 1996(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL
Director NameJanet Gledhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL

Location

Registered AddressC/O 6 High Street
Royston
Barnsley
South Yorkshire
S71 4RA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardRoyston
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£6,840
Cash£84
Current Liabilities£420

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
19 October 2005Registered office changed on 19/10/05 from: c/o 6 high street royston barnsley south yorkshire S71 4RA (1 page)
3 October 2005Registered office changed on 03/10/05 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page)
8 March 2005Return made up to 29/01/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
11 November 2004Registered office changed on 11/11/04 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
8 March 2004Return made up to 29/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: abtech house calder island way wakefield west yorkshire WF2 7AW (1 page)
22 January 2004Return made up to 29/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 August 2002Registered office changed on 20/08/02 from: 30 bond street wakefield WF1 2QP (1 page)
19 February 2002Return made up to 29/01/02; full list of members (8 pages)
17 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 June 2001Director resigned (1 page)
27 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 February 2000Return made up to 29/01/00; full list of members (8 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 February 1999Return made up to 29/01/99; no change of members (4 pages)
4 December 1998Full accounts made up to 28 February 1998 (12 pages)
20 February 1998Return made up to 29/01/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 February 1997Return made up to 29/01/97; full list of members (6 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
23 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
29 February 1996Return made up to 29/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
5 January 1996Accounting reference date shortened from 30/06 to 28/02 (1 page)