Company NameHuddersfield Properties Limited
Company StatusDissolved
Company Number03980741
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)
Previous NameBlankstart Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJacqueline Elizabeth Ann Ward
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 19 February 2009)
RoleEstate Agent
Correspondence Address9 Lake View
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NX
Director NameMr John Robert Asher
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Ledston Avenue
Garforth
Leeds
West Yorkshire
LS25 2BP
Director NameJeanette Blagbrough
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2009)
RoleAccountant
Correspondence Address9 Lake View
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NX
Secretary NameMr John Robert Asher
NationalityBritish
StatusClosed
Appointed05 June 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Ledston Avenue
Garforth
Leeds
West Yorkshire
LS25 2BP
Director NameFiona Mary Campbell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 week, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 April 2001)
RoleEstate Agent
Correspondence Address112 Kaye Lane
Huddersfield
West Yorkshire
HD5 8XU
Director NameMelanie Jayne Holden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 2003)
RoleEstate Agent
Correspondence Address65 Paris Road
Scholes, Holmfirth
Huddersfield
West Yorkshire
HD7 1SY
Director NameCarole Elizabeth Pheasant
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2003)
RoleEstate Agent
Correspondence Address102 Crosland Hill Road
Huddersfield
West Yorkshire
HD4 5NZ
Director NameCheryl Jane Wolfe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 week, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 April 2001)
RoleEaste Agent
Correspondence Address70 Wood Lane
Huddersfield
West Yorkshire
HD4 6PT
Secretary NameCarole Elizabeth Pheasant
NationalityBritish
StatusResigned
Appointed21 August 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address102 Crosland Hill Road
Huddersfield
West Yorkshire
HD4 5NZ
Secretary NameChristine Rhodes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2006)
RoleAdministration
Correspondence Address32 Aldonley
Almondbury
Huddersfield
West Yorkshire
HD5 8SH
Secretary NameChristine Rhodes
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2006)
RoleAdministration
Correspondence Address32 Aldonley
Almondbury
Huddersfield
West Yorkshire
HD5 8SH
Director NameMr John Raymond Bucknall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2006)
RoleEstate Agent
Correspondence Address19 Swallow Drive
Bamford
Rochdale
Lancashire
OL11 5RE
Director NameRachel Foster
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Springs Road
Mirfield
West Yorkshire
WF14 8LQ
Director NameCarole Elizabeth Pheasant
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 December 2005)
RoleEstate Agent
Correspondence Address102 Crosland Hill Road
Huddersfield
West Yorkshire
HD4 5NZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane Almondsbury
Huddersfield
W Yorks
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£11,920
Cash£23,083
Current Liabilities£70,398

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2008Liquidators statement of receipts and payments to 12 November 2008 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
18 April 2007Statement of affairs (5 pages)
18 April 2007Appointment of a voluntary liquidator (1 page)
18 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2007Registered office changed on 30/03/07 from: 2 yates lane milnsbridge huddersfield west yorkshire HD3 4NW (1 page)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 21 yates lane milnsbridge huddersfield HD3 4NW (1 page)
17 May 2006Ad 02/05/06--------- £ si 196@1=196 £ ic 2/198 (2 pages)
5 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 January 2006Director resigned (1 page)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 May 2005New director appointed (2 pages)
11 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Director resigned (1 page)
27 May 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
2 October 2003Director resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: 13 railway street huddersfield west yorkshire HD1 1JX (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
4 July 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
22 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director resigned
(7 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 120 east road london N1 6AA (1 page)
10 May 2000Company name changed blankstart LIMITED\certificate issued on 11/05/00 (2 pages)