Company NameMajpropone Limited
Company StatusDissolved
Company Number03182116
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameMajestic Properties Limited

Business Activity

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

Directors

Director NameBrian Rawdon Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 23 July 2002)
RoleSurveyor
Correspondence AddressAspleys Barn
Main Road Thurnham
Lancaster
Lancashire
LA2 0DP
Director NameMs Jennifer Fiona Symons
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 23 July 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8a Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Secretary NameMs Jennifer Fiona Symons
NationalityBritish
StatusClosed
Appointed01 March 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 23 July 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8a Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Director NameMichael John Foxford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address5 Cooper Street
Manchester
Greater Manchester
M2 2FW
Secretary NameGabrielle Wood
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Raby Street
Rawtenstall
Rossendale
Lancashire
BB4 7RR
Director NameMr Adrian David Broadbent
Date of BirthMay 1957 (Born 67 years ago)
StatusResigned
Appointed10 April 1996(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Secretary NameMichael John Foxford
NationalityBritish
StatusResigned
Appointed10 April 1996(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address5 Cooper Street
Manchester
Greater Manchester
M2 2FW

Location

Registered Address8a Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
25 June 2001Company name changed majestic properties LIMITED\certificate issued on 25/06/01 (2 pages)
10 April 2001Return made up to 03/04/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 May 2000Return made up to 03/04/00; full list of members (6 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: c/o birchall blackburn 5 cooper street manchester M2 2FW (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 May 1999Return made up to 03/04/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 June 1998Return made up to 03/04/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 April 1997Return made up to 03/04/97; full list of members (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996Secretary resigned (2 pages)
3 April 1996Incorporation (19 pages)