Company NameEstate Management 83 Limited
Company StatusDissolved
Company Number04018044
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakapple House 1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Secretary NameMr David Howard Marsh
StatusClosed
Appointed27 January 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 13 October 2015)
RoleCompany Director
Correspondence AddressOakapple House 1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameProf Conrad Michael Harris
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Devonhurst Place
Heathfield Terrace Chiswick
London
W4 4JD
Director NameMr Andrew Ratcliffe Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EH
Director NameSusan Christine Shepherd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleTrainer
Correspondence AddressFlat 2 Tudor House
Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameRichard Wysocki
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RolePharmacist
Correspondence AddressFlat 1 Tudor House
Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Secretary NameMr Andrew Ratcliffe Hill
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EH
Director NameAnne Elizabeth Durdy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2006)
RoleLecturer
Correspondence Address15 The Dorchester
Hine Hall Mapperley
Nottingham
Nottinghamshire
NG3 5PG
Secretary NameAnne Elizabeth Durdy
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2006)
RoleLecturer
Correspondence Address15 The Dorchester
Hine Hall Mapperley
Nottingham
Nottinghamshire
NG3 5PG
Director NameDavid Ratcliffe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 2007)
RoleCompany Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameSimon Marcus Kernyokyj
NationalityBritish
StatusResigned
Appointed05 June 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2012)
RoleCompany Director
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

4 at £1Oakapple Investments LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(4 pages)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
3 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
3 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(4 pages)
19 May 2014Accounts for a dormant company made up to 30 August 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 30 August 2013 (6 pages)
21 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 January 2012Termination of appointment of Simon Kernyokyj as a secretary (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernyokyj as a secretary (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
3 June 2011Auditors resignation (1 page)
3 June 2011Auditors resignation (1 page)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
8 April 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages)
8 April 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages)
2 March 2010Accounts for a small company made up to 30 June 2008 (6 pages)
2 March 2010Accounts for a small company made up to 30 June 2007 (6 pages)
2 March 2010Accounts for a small company made up to 30 June 2007 (6 pages)
2 March 2010Accounts for a small company made up to 30 June 2008 (6 pages)
4 August 2009Return made up to 20/06/09; full list of members (3 pages)
4 August 2009Return made up to 20/06/09; full list of members (3 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from oakapple house 1 john charles way leeds west yorkshire LS12 6QA (1 page)
14 October 2008Return made up to 20/06/08; full list of members (4 pages)
14 October 2008Return made up to 20/06/08; full list of members (4 pages)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from oakapple house 1 john charles way leeds west yorkshire LS12 6QA (1 page)
14 October 2008Location of register of members (1 page)
3 October 2008Registered office changed on 03/10/2008 from tudor house oakwood grove leeds west yorkshire LS8 2PA (1 page)
3 October 2008Registered office changed on 03/10/2008 from tudor house oakwood grove leeds west yorkshire LS8 2PA (1 page)
9 June 2008Secretary appointed simon marcus kernyokyj (2 pages)
9 June 2008Return made up to 20/06/07; full list of members (7 pages)
9 June 2008Secretary appointed simon marcus kernyokyj (2 pages)
9 June 2008Return made up to 20/06/07; full list of members (7 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 December 2006New director appointed (1 page)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 December 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (1 page)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2006Director resigned (1 page)
26 September 2006Return made up to 20/06/06; full list of members (8 pages)
26 September 2006Return made up to 20/06/06; full list of members (8 pages)
29 September 2005Return made up to 20/06/05; full list of members (8 pages)
29 September 2005Return made up to 20/06/05; full list of members (8 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 October 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
16 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 July 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 July 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2002Ad 26/01/01--------- £ si 3@1 (2 pages)
21 May 2002Nc inc already adjusted 20/06/01 (1 page)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Ad 26/01/01--------- £ si 3@1 (2 pages)
21 May 2002Nc inc already adjusted 20/06/01 (1 page)
3 September 2001Return made up to 20/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Return made up to 20/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 November 2000Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2000Incorporation (17 pages)
20 June 2000Incorporation (17 pages)