Company NamePaddocks Properties Ltd
Company StatusDissolved
Company Number03888548
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 4 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Hogan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address1 Burntwood Bank
Hemsworth
Pontefract
West Yorkshire
WF9 4RJ
Secretary NameIrene Wallace Hogan
NationalityBritish
StatusClosed
Appointed30 November 2001(1 year, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address1 Burntwood Bank
Hemsworth
Pontefract
West Yorkshire
WF9 4RJ
Secretary NameStephen Walton
NationalityBritish
StatusResigned
Appointed13 December 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address16 Spinners Way
Mirfield
West Yorkshire
WF14 8PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnits 15-17 Langthwaite Grange
Industrial Estate South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Financials

Year2014
Net Worth£49,623
Current Liabilities£8,857

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Notice of ceasing to act as receiver or manager (1 page)
24 September 2008Notice of ceasing to act as receiver or manager (1 page)
28 February 2007Appointment of receiver/manager (1 page)
28 February 2007Appointment of receiver/manager (1 page)
2 February 2007Return made up to 03/12/06; full list of members (6 pages)
2 February 2007Return made up to 03/12/06; full list of members (6 pages)
26 September 2006Return made up to 03/12/05; full list of members (6 pages)
26 September 2006Return made up to 03/12/05; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Return made up to 03/12/04; no change of members (6 pages)
4 January 2005Return made up to 03/12/04; no change of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 03/12/03; no change of members (6 pages)
23 January 2004Return made up to 03/12/03; no change of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Return made up to 03/12/02; full list of members (6 pages)
30 December 2002Return made up to 03/12/02; full list of members (6 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 July 2002Return made up to 03/12/01; no change of members (4 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Return made up to 03/12/00; full list of members (5 pages)
16 July 2002Return made up to 03/12/00; full list of members (5 pages)
16 July 2002Return made up to 03/12/01; no change of members (4 pages)
15 July 2002Restoration by order of the court (3 pages)
15 July 2002Restoration by order of the court (3 pages)
11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
2 March 2000Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 15 langthwaite road langthwaite grange I, south kirkby, pontefract west yorkshire WF9 3AP (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 March 2000Registered office changed on 02/03/00 from: 15 langthwaite road langthwaite grange I, south kirkby, pontefract west yorkshire WF9 3AP (1 page)
2 March 2000New director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 January 2000Registered office changed on 18/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
3 December 1999Incorporation (12 pages)