Company NameCollege Properties (Yorkshire) Limited
Company StatusDissolved
Company Number04009496
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Gordon Hakes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Humber Road
North Ferriby
North Humberside
HU14 3DN
Director NameMr Leslie James Reveley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address733 Beverley Road
Hull
North Humberside
HU6 7ES
Director NameRobert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address26 Rowan Avenue
Beverley
East Yorkshire
HU17 9UN
Secretary NameMr Mark James Green
NationalityBritish
StatusClosed
Appointed20 February 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Saint Bartholomews Way
Saltshouse Road
Hull
East Yorkshire
HU8 0FD
Secretary NameMark James Green
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Oxenhope Road
Hull
North Humberside
HU6 7BZ
Director NameMichael Frank Merrett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2003)
RoleI.F.A.
Correspondence AddressOld Keepers Cottage
Saltmarshe
Goole
North Humberside
DN14 7RX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPartnership House 40-42
Beverley Road
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
18 June 2006Return made up to 27/05/06; full list of members (3 pages)
9 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 June 2004Return made up to 27/05/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 December 2003Director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 June 2003Return made up to 27/05/03; full list of members (8 pages)
23 May 2003Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
  • 363(288) ‐ Secretary resigned
(8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2002Particulars of mortgage/charge (4 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 July 2001Ad 01/06/01--------- £ si 99@1 (2 pages)
26 June 2001Return made up to 07/06/01; full list of members (7 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 31 corsham street london N1 6DR (1 page)
7 June 2000Incorporation (18 pages)