Company NameArkendale Properties Limited
Company StatusDissolved
Company Number03812035
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameBilkin Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Marie Therese Harrison
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNessfield Court
Nessfield
Ilkley
West Yorkshire
LS29 0BW
Director NameMrs Anne Christine Lean
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressSilver Fox Farm
Kilburn
York
North Yorkshire
YO6 4AN
Secretary NameMrs Anne Gwendoline Fuller
NationalityBritish
StatusClosed
Appointed29 November 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Denton Road
Ben Rhydding Ilkley
West Yorkshire
LS29 8QR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (1 page)
3 August 2001Full accounts made up to 31 March 2001 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
24 August 2000Return made up to 22/07/00; full list of members (6 pages)
17 December 1999Registered office changed on 17/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Secretary resigned;director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (2 pages)
23 November 1999Company name changed bilkin properties LIMITED\certificate issued on 24/11/99 (2 pages)
22 July 1999Incorporation (18 pages)