Company NameLonsdale Properties Limited
Company StatusDissolved
Company Number04162020
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameFradley Park Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 27 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusClosed
Appointed06 February 2004(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 July 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameStephen Bottomley
NationalityBritish
StatusResigned
Appointed05 March 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2004)
RoleAccountant
Correspondence Address85 Silverdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8BG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Return made up to 09/02/04; full list of members (6 pages)
25 February 2004Secretary resigned (1 page)
6 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 February 2003Return made up to 09/02/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 August 2002Auditor's resignation (1 page)
26 February 2002Return made up to 16/02/02; full list of members (5 pages)
20 March 2001Registered office changed on 20/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Company name changed fradley park LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001New director appointed (3 pages)
20 March 2001Secretary resigned (1 page)
16 February 2001Incorporation (15 pages)