Company NamePs Retail Properties Limited
DirectorsStephen Colin Beever and Andrew Richard Ashmore
Company StatusDissolved
Company Number02933383
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Previous NameCity Gent Salons Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Colin Beever
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PX
Director NameAndrew Richard Ashmore
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Surveyor
Correspondence Address30 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Secretary NameMr Stephen Colin Beever
NationalityBritish
StatusCurrent
Appointed05 September 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PX
Director NameStephen Christopher Simpson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 1998)
RoleSales Manager
Correspondence Address6 Sheridan Street
Outwood
Wakefield
West Yorkshire
WF1 3TP
Secretary NameSonya Waddington
NationalityBritish
StatusResigned
Appointed02 August 1994(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 13 March 1995)
RoleSecretary
Correspondence Address6 Sheridan Street
Outwood
Wakefield
West Yorkshire
WF1 3TP
Secretary NameStephen Colin Beever
NationalityBritish
StatusResigned
Appointed13 March 1995(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address6 Birkdale Close
Alwoodley
Leeds
West Yorkshire
LS17 7SW
Director NameDavid Garbutt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1998)
RoleDirector/Company Secretary
Correspondence Address16 Foxhill Court
Weetwood Lane
Leeds
Yorkshire
LS16 5PL
Secretary NameDavid Garbutt
NationalityBritish
StatusResigned
Appointed25 June 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1998)
RoleDirector/Company Secretary
Correspondence Address16 Foxhill Court
Weetwood Lane
Leeds
Yorkshire
LS16 5PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£68,648
Cash£679
Current Liabilities£11,479

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 December 2007Dissolved (1 page)
10 September 2007Liquidators statement of receipts and payments (5 pages)
10 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2006Appointment of a voluntary liquidator (1 page)
2 June 2006Statement of affairs (6 pages)
17 May 2006Registered office changed on 17/05/06 from: 3 park square east, leeds, west yorkshire LS1 2NE (1 page)
9 September 2005Return made up to 26/05/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (10 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 June 2004Return made up to 26/05/04; full list of members (8 pages)
5 September 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 June 2002Return made up to 26/05/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 July 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
26 July 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Return made up to 26/05/01; full list of members (6 pages)
1 November 2000Company name changed city gent salons LIMITED\certificate issued on 02/11/00 (2 pages)
2 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 September 1999Return made up to 26/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1999New secretary appointed (2 pages)
27 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Director resigned (1 page)
20 October 1998Return made up to 26/05/97; full list of members (6 pages)
12 October 1998Full accounts made up to 31 May 1997 (12 pages)
28 May 1998Return made up to 26/05/98; full list of members (6 pages)
10 December 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 31 May 1996 (12 pages)
4 August 1997Full accounts made up to 31 May 1995 (4 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996New secretary appointed;new director appointed (2 pages)
26 July 1996Registered office changed on 26/07/96 from: 11 park place, leeds, LS1 2RU (1 page)
26 July 1996Return made up to 26/05/96; full list of members (6 pages)
12 July 1995Return made up to 26/05/95; full list of members (6 pages)
12 July 1995Ad 13/03/95--------- £ si 999@1 (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1994Incorporation (8 pages)