Company NameRose Farm Properties Limited
DirectorRichard Colin Craker
Company StatusDissolved
Company Number04095449
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Colin Craker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(same day as company formation)
RoleProject Manager
Correspondence AddressThe Grange
10 Stead Lane, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SD
Secretary NameJayne Alison Craker
NationalityBritish
StatusCurrent
Appointed24 October 2000(same day as company formation)
RoleSecretary
Correspondence Address10 Stead Lane
Burley Woodhaed
Ilkley
West Yorkshire
LS29 7SD
Director NameSean Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleDesigner
Correspondence Address15 Mill Lane
Camblesforth
Selby
North Yorkshire
YO8 8HW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2004Dissolved (1 page)
25 August 2004Liquidators statement of receipts and payments (5 pages)
25 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Statement of affairs (7 pages)
25 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2002Appointment of a voluntary liquidator (1 page)
13 September 2002Registered office changed on 13/09/02 from: rose farm barn 10 stead lane burley woodhead ilkley leeds LS29 7SD (1 page)
28 August 2002Director resigned (1 page)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Return made up to 24/10/01; full list of members (6 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 November 2000Director resigned (1 page)