Company NameSpofforth Hall Development Limited
Company StatusDissolved
Company Number04165040
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ronald Keith Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NameMr Graham Allan Smart
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameMr Graham Allan Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Wharfe Mews, Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
21 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
13 February 2003Return made up to 21/02/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
14 February 2002Return made up to 21/02/02; full list of members (6 pages)
28 November 2001Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
11 April 2001Particulars of mortgage/charge (7 pages)
29 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Registered office changed on 06/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (1 page)
6 March 2001New secretary appointed (1 page)
21 February 2001Incorporation (15 pages)