Company NameIlkley Developments Limited
Company StatusDissolved
Company Number03237215
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameTouch-Typer Limited

Business Activity

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

Directors

Director NamePatricia Mary Urry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(8 months, 1 week after company formation)
Appointment Duration4 years (closed 15 May 2001)
RoleCompany Director
Correspondence AddressOld House Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SE
Director NameStewart Wallace Urry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(8 months, 1 week after company formation)
Appointment Duration4 years (closed 15 May 2001)
RoleCompany Director
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Secretary NameZdzislaw Michael Gruszczynski
NationalityBritish
StatusClosed
Appointed17 April 1997(8 months, 1 week after company formation)
Appointment Duration4 years (closed 15 May 2001)
RoleCompany Director
Correspondence AddressHazeldene Hill Top Road
Hainworth
Keighley
West Yorkshire
BD21 5QN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address35a The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
10 January 2000Registered office changed on 10/01/00 from: 35 the grove ilkley west yorkshire LS29 9NJ (1 page)
17 August 1999Return made up to 13/08/99; no change of members (6 pages)
24 August 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
24 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1998Return made up to 13/08/98; no change of members (6 pages)
11 November 1997Return made up to 13/08/97; full list of members (8 pages)
17 June 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
28 April 1997Registered office changed on 28/04/97 from: 12 york place leeds LS1 2DS (1 page)
28 April 1997New director appointed (3 pages)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (4 pages)
28 April 1997Secretary resigned (1 page)
1 April 1997Company name changed touch-typer LIMITED\certificate issued on 02/04/97 (2 pages)
13 August 1996Incorporation (10 pages)