Company NameCawood Properties Limited
Company StatusDissolved
Company Number03588033
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie Mary Cawood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleWages Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Barn
Malham
Skipton
N Yorkshire
BD23 4DA
Secretary NameAlison Gilroy
NationalityBritish
StatusClosed
Appointed29 April 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 21 December 2004)
RoleCompany Director
Correspondence AddressBalmoral House
1 Balmoral Way Yeadon
Leeds
West Yorkshire
LS19 7WF
Secretary NameIan Darren Waddington
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Grange Crescent
Riddlesden
Keighley
West Yorkshire
BD20 5AJ
Secretary NameMr Jonathan Nicholas Asquith Cawood
NationalityBritish
StatusResigned
Appointed29 April 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Barn
Malham
Skipton
N Yorkshire
BD23 4DA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCawood House Asquith End Estate
Eshton Road Gargrave
Skipton
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave

Financials

Year2014
Net Worth£6,315
Cash£529
Current Liabilities£6,488

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
28 July 2004Application for striking-off (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 May 2003New secretary appointed (2 pages)
5 July 2002Return made up to 25/06/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
21 December 2001Return made up to 25/06/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 April 2000 (6 pages)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
3 March 2000Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 August 1999Return made up to 25/06/99; full list of members (6 pages)
8 May 1999New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
25 June 1998Incorporation (16 pages)