Company NameSitting Pretty Properties Limited
Company StatusDissolved
Company Number03059310
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePatricia Ann Fleming
NationalityBritish
StatusClosed
Appointed15 March 1996(9 months, 4 weeks after company formation)
Appointment Duration17 years, 10 months (closed 14 January 2014)
RoleSecretary
Correspondence AddressSouth Lodge Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8PZ
Director NameMr David Michael Fisher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(10 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 14 January 2014)
RoleTool Merchant
Country of ResidenceEngland
Correspondence Address9 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Director NameDavid Norman Fisher
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(9 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressSouth Lodge
Wakefield Road
Swillington
Leeds
LS16 8PZ
Director NamePaul Andrew Dexter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 27 June 2008)
RoleTool Merchant
Correspondence Address2 Park Street
Leeds
West Yorkshire
LS15 7QU
Director NameJason Fisher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 24 February 2006)
RoleTool Merchant
Correspondence AddressGreen Holme
Swillington Lane
Leeds
LS15 4LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address583/585 Selby Road
Leeds
West Yorkshire
LS15 8PX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(4 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 December 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 4
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 4
(3 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 October 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
21 October 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
6 July 2009Return made up to 22/05/09; full list of members (3 pages)
6 July 2009Return made up to 22/05/09; full list of members (3 pages)
1 April 2009Return made up to 22/05/08; full list of members (4 pages)
1 April 2009Return made up to 22/05/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Appointment Terminated Director paul dexter (1 page)
13 August 2008Appointment terminated director paul dexter (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 22/05/07; no change of members (7 pages)
17 July 2007Return made up to 22/05/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 22/05/06; full list of members (7 pages)
7 June 2006Return made up to 22/05/06; full list of members (7 pages)
22 March 2006£ ic 2/0 24/02/06 £ sr 2@1=2 (1 page)
22 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
22 March 2006Resolutions
  • RES14 ‐ £4 24/02/06
(2 pages)
22 March 2006£ ic 2/0 24/02/06 £ sr 2@1=2 (1 page)
22 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
22 March 2006Resolutions
  • RES14 ‐ £4 24/02/06
(2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Return made up to 22/05/05; full list of members (7 pages)
27 June 2005Return made up to 22/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 22/05/03; full list of members (7 pages)
19 May 2003Return made up to 22/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 22/05/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Return made up to 22/05/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2000Return made up to 22/05/00; full list of members (7 pages)
26 June 2000Return made up to 22/05/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999Return made up to 22/05/99; full list of members (6 pages)
21 May 1999Return made up to 22/05/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Return made up to 22/05/98; full list of members (6 pages)
4 August 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
30 July 1997Return made up to 22/05/97; no change of members (4 pages)
30 July 1997Return made up to 22/05/97; no change of members (4 pages)
28 January 1997Accounts made up to 31 March 1996 (6 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
3 September 1996Return made up to 22/05/96; full list of members (4 pages)
3 September 1996Return made up to 22/05/96; full list of members (4 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: 125 main street garforth leeds LS25 1AF (1 page)
29 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
29 March 1996Registered office changed on 29/03/96 from: 125 main street garforth leeds LS25 1AF (1 page)
29 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
21 March 1996Registered office changed on 21/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
21 March 1996Registered office changed on 21/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
22 May 1995Incorporation (30 pages)