Calverley
Pudsey
West Yorkshire
LS28 5QG
Director Name | Mrs Patricia Anne Robinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 1999) |
Role | Developer |
Correspondence Address | Linden Spring 5 Southway Huddersfield HD3 3LN |
Director Name | Paul Arthur Robinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 August 2007) |
Role | Developer |
Correspondence Address | Iveridge Hall Wakefield Road, Oulton Leeds West Yorkshire LS26 8EU |
Secretary Name | Paul Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 1999) |
Role | Developer |
Correspondence Address | October House 38 Holly Grove Lindley Huddersfield HD3 3NS |
Secretary Name | Mrs Patricia Anne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2003) |
Role | Developer |
Correspondence Address | Linden Spring 5 Southway Huddersfield HD3 3LN |
Secretary Name | Alison Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Springfield Hall Thornhill Road Huddersfield HD3 3AU |
Director Name | Leslie Jordan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 52 Whiteley Croft Road Otley West Yorkshire LS21 3NS |
Secretary Name | Leslie Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 52 Whiteley Croft Road Otley West Yorkshire LS21 3NS |
Director Name | Ms Janet Mary Jay |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Moor Cottages York Road Kirk Hammerton York North Yorkshire YO26 8DH |
Secretary Name | Ms Janet Mary Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Moor Cottages York Road Kirk Hammerton York North Yorkshire YO26 8DH |
Secretary Name | Richard David Gilbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2006) |
Role | Commercial Manager |
Correspondence Address | 19 Langdale Avenue Outwood Wakefield West Yorkshire WF1 3TX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £170,937 |
Cash | £3 |
Current Liabilities | £5,118,108 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Notice of move from Administration to Dissolution (13 pages) |
5 December 2007 | Administrator's progress report (6 pages) |
5 November 2007 | Notice of extension of period of Administration (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page) |
4 September 2007 | Director resigned (1 page) |
1 June 2007 | Administrator's progress report (7 pages) |
15 January 2007 | Statement of administrator's proposal (29 pages) |
20 November 2006 | Appointment of an administrator (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: iveridge hall wakefield road oulton leeds west yorkshire LS26 8EU (1 page) |
30 August 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Particulars of mortgage/charge (6 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
26 August 2005 | New director appointed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
24 June 2005 | Particulars of mortgage/charge (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: springfield hall thornhill road huddersfield HD3 3AU (1 page) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
18 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Return made up to 16/07/04; full list of members (7 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (10 pages) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Company name changed yorkgate properties LIMITED\certificate issued on 23/04/04 (2 pages) |
2 December 2003 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Return made up to 16/07/03; full list of members
|
24 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 5 southway huddersfield HD3 3LN (1 page) |
18 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
15 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
18 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
24 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
2 March 1999 | New director appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 12 york place leeds LS1 2DS (1 page) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
16 July 1998 | Incorporation (16 pages) |