Company NameJohn Radcliffe Developments (Leeds) Limited
Company StatusDissolved
Company Number03521264
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)
Previous NameEmbermeadow Limited

Business Activity

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

Directors

Director NameAdam Walker Norris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address6 Burley Road
Menston
Ilkley
West Yorkshire
LS29 6PG
Director NameMrs Betty Anne Norris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressPool House Farm
Pool-In-Wharfedale
Otley
West Yorkshire
LS21 1EG
Director NameJohn Abbey Radcliffe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address26 Dorchester Road
Fixby
Huddersfield
West Yorkshire
HD2 2JZ
Director NameJohn Schofield Haigh Radcliffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressThe Barn House
Firth House Lane Hamlet
Huddersfield
West Yorkshire
HD6 3TX
Secretary NameMr William Abbey Radcliffe
NationalityBritish
StatusClosed
Appointed05 May 1998(2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NamePaul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 May 1998)
RoleSolicitor
Correspondence Address1 Skippon Terrace
Thorner
Leeds
LS14 3HA
Director NameMr Andrew Donald Charlton Turnbull
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Clay Pits Lower Clay Pits Lane
Cottonstones Ripponden
Halifax
West Yorkshire
HX6 4NR
Secretary NamePaul David Emmett
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 May 1998)
RoleSolicitor
Correspondence Address1 Skippon Terrace
Thorner
Leeds
LS14 3HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressQueens Square
Leeds Road
Huddersfield
West Yorkshire
HD2 1XN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 April 2001Return made up to 03/03/01; full list of members (8 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 March 2000Return made up to 03/03/00; full list of members (7 pages)
9 August 1999Full accounts made up to 31 March 1999 (7 pages)
9 April 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998New secretary appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned;director resigned (1 page)
31 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
20 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/05/98
(2 pages)
20 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
15 May 1998Company name changed embermeadow LIMITED\certificate issued on 18/05/98 (3 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)