Company NameTokenspire Properties (North Western) Limited
Company StatusDissolved
Company Number02495868
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameKevin Anthony Ellis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 East End
Main Street North Dalton
Driffield
East Yorkshire
YO25 9XA
Director NameCharles Anthony Whittle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address36 North Bar Without
Beverley
East York
HU17 7AB
Secretary NameCharles Anthony Whittle
NationalityBritish
StatusClosed
Appointed27 March 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address36 North Bar Without
Beverley
East York
HU17 7AB
Director NameMalcolm Lawrence Ross
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 1 week after company formation)
Appointment Duration11 years (resigned 09 April 2002)
RoleChartered Accountant
Correspondence Address5 Primley Park Mount
Leeds
West Yorkshire
LS17 7JL
Director NamePaul William Theakston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 1 week after company formation)
Appointment Duration10 years, 12 months (resigned 27 March 2002)
RoleAgricultural Engineer
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU
Secretary NameMr Andrew Jeremy Tate
NationalityBritish
StatusResigned
Appointed24 August 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Springdale Way
Beverley
East Yorkshire
HU17 8NU
Secretary NamePaul William Theakston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU
Secretary NamePaul William Theakston
NationalityBritish
StatusResigned
Appointed11 January 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU

Location

Registered AddressTokenspire Business Park
Hull Road
Woodmansey Beverley
East Yorkshire
HU17 0TB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaWoodmansey

Financials

Year2014
Net Worth-£1,291,143
Current Liabilities£1,292,540

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
12 August 2003Application for striking-off (1 page)
3 February 2003New director appointed (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Return made up to 17/11/02; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
2 April 2002New secretary appointed;new director appointed (3 pages)
4 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
28 November 2001Return made up to 17/11/01; full list of members (6 pages)
24 November 2000Return made up to 17/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999Registered office changed on 26/01/99 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page)
5 January 1999Return made up to 31/12/98; no change of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Registered office changed on 31/10/97 from: hull road woodmansey beverley north humberside HU17 0TB (1 page)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Registered office changed on 03/02/97 from: 100 spellowgate driffield YO25 7UP (1 page)
15 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 March 1996Accounts for a small company made up to 31 December 1994 (7 pages)
14 February 1996Return made up to 31/12/95; full list of members (7 pages)
13 December 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
(4 pages)
25 April 1990Incorporation (13 pages)
25 April 1990Incorporation (13 pages)