Company NameMicklegate Special Projects Residential Limited
Company StatusDissolved
Company Number03085962
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 8 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)
Previous NameAspenpath Limited

Business Activity

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

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(2 weeks, 4 days after company formation)
Appointment Duration23 years, 11 months (closed 09 July 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameCindy Michelle Copcutt
NationalityBritish
StatusClosed
Appointed06 July 2010(14 years, 11 months after company formation)
Appointment Duration9 years (closed 09 July 2019)
RoleCompany Director
Correspondence Address3 Park Square
Leeds
LS1 2NE
Secretary NameJean Kent
NationalityBritish
StatusResigned
Appointed18 August 1995(2 weeks, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 1996)
RoleBook Keeper
Correspondence Address16 Balmoral Way
Victoria Park Yeadon
Leeds
West Yorkshire
LS19 7WF
Secretary NameChristopher James Goddard Hall
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 July 2010)
RoleCompany Director
Correspondence AddressThe Garden Apartment
10 The Drive
Roundhay
West Yorkshire
LS8 1JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 November 2017Liquidators' statement of receipts and payments to 30 September 2017 (19 pages)
22 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (16 pages)
15 November 2015Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 15 November 2015 (2 pages)
12 October 2015Statement of affairs with form 4.19 (7 pages)
12 October 2015Appointment of a voluntary liquidator (2 pages)
12 May 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
20 September 2014Voluntary strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Voluntary strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
4 July 2012Voluntary strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
28 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(4 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
14 July 2010Appointment of Cindy Michelle Copcutt as a secretary (3 pages)
14 July 2010Termination of appointment of Christopher Hall as a secretary (2 pages)
30 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
14 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
9 October 2008Return made up to 19/09/08; full list of members (3 pages)
9 October 2008Return made up to 19/09/08; full list of members (3 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
27 October 2007Return made up to 19/09/07; full list of members (6 pages)
4 September 2007Registered office changed on 04/09/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
6 August 2007Auditor's resignation (1 page)
9 July 2007Amended accounts made up to 30 April 2006 (7 pages)
7 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
9 October 2006Return made up to 19/09/06; full list of members (6 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
27 April 2005Registered office changed on 27/04/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
27 April 2005Location of register of members (1 page)
11 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
29 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
17 October 2002Full accounts made up to 30 April 2002 (11 pages)
2 October 2002Return made up to 30/09/02; full list of members (6 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2002Full accounts made up to 30 April 2001 (10 pages)
28 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2001Particulars of mortgage/charge (3 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 July 2001Registered office changed on 09/07/01 from: milne booth 6 park square leeds LS1 2LX (1 page)
15 February 2001Full accounts made up to 30 April 2000 (10 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1999Full accounts made up to 30 April 1999 (10 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
17 March 1999Full accounts made up to 30 April 1998 (11 pages)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
13 February 1998Accounting reference date extended from 30/01/98 to 30/04/98 (1 page)
13 February 1998Secretary's particulars changed (1 page)
22 January 1998Particulars of mortgage/charge (3 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 October 1997Return made up to 31/07/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
20 December 1996Return made up to 31/07/96; full list of members (6 pages)
20 December 1996Location of debenture register (1 page)
10 November 1996New secretary appointed (2 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Location of register of members (1 page)
26 May 1996Director's particulars changed (1 page)
26 May 1996Accounting reference date extended from 30/04/96 to 30/01/97 (1 page)
29 April 1996Registered office changed on 29/04/96 from: 2 the wells walk ilkley west yorkshire LS29 9LH (1 page)
15 April 1996Particulars of mortgage/charge (3 pages)
22 March 1996Accounting reference date notified as 30/04 (1 page)
21 February 1996Secretary's particulars changed (1 page)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
13 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
31 August 1995Registered office changed on 31/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 1995Company name changed aspenpath LIMITED\certificate issued on 30/08/95 (2 pages)
31 July 1995Incorporation (18 pages)