Company NameA.F.K. Investments Limited
Company StatusDissolved
Company Number04298656
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameCleanslate Enterprises Limited

Business Activity

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

Directors

Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Carlton Lane
Guiseley
Leeds
West Yorkshire
LS20 9NH
Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence Address28 Southfield Road
Burley In Wharfedale
Leeds
West Yorkshire
LS29 7PB
Secretary NameMr James Harvey Chapman
NationalityBritish
StatusClosed
Appointed31 October 2001(4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Carlton Lane
Guiseley
Leeds
West Yorkshire
LS20 9NH
Director NameMrs Ann Wendy Chapman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(1 year, 12 months after company formation)
Appointment Duration10 years, 5 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby Hall
Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(1 year, 12 months after company formation)
Appointment Duration10 years, 5 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby Hall
Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOxford House
Oxford Road
Guiseley Leeds
West Yorkshire
LS20 9AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2013Application to strike the company off the register (3 pages)
13 November 2013Application to strike the company off the register (3 pages)
10 October 2013Director's details changed for Mrs Ann Wendy Chapman on 3 October 2013 (2 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
10 October 2013Director's details changed for Mrs Ann Wendy Chapman on 3 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Keith Chapman on 3 October 2013 (2 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
10 October 2013Director's details changed for Mr Keith Chapman on 3 October 2013 (2 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
25 October 2012Director's details changed for Mr Keith Chapman on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Mr Keith Chapman on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mrs Ann Wendy Chapman on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Mrs Ann Wendy Chapman on 25 October 2012 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
11 October 2011Director's details changed for Mr Keith Chapman on 10 October 2011 (2 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
11 October 2011Director's details changed for Ann Wendy Chapman on 10 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Keith Chapman on 10 October 2011 (2 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
11 October 2011Director's details changed for Ann Wendy Chapman on 10 October 2011 (2 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
20 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
20 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
29 October 2009Director's details changed for Jonathan Guy Chapman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Harvey Chapman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan Guy Chapman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Chapman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Harvey Chapman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ann Wendy Chapman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ann Wendy Chapman on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Keith Chapman on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Jonathan Guy Chapman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Chapman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Harvey Chapman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ann Wendy Chapman on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
10 June 2009Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page)
10 June 2009Director and Secretary's Change of Particulars / james chapman / 01/05/2009 / HouseName/Number was: , now: southfield; Street was: flat 6 margerison house 22, now: carlton lane; Area was: margerison road ben rhydding ilkley, now: guiseley; Post Code was: LS29 8QU, now: LS20 9NH (1 page)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2008Return made up to 03/10/08; full list of members (4 pages)
16 December 2008Return made up to 03/10/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Return made up to 03/10/06; full list of members (3 pages)
24 October 2006Return made up to 03/10/06; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 October 2005Return made up to 03/10/05; full list of members (3 pages)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Return made up to 03/10/05; full list of members (3 pages)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 April 2005Registered office changed on 04/04/05 from: the estate office, flasby hall flasby skipton BD23 3PX (1 page)
4 April 2005Registered office changed on 04/04/05 from: the estate office, flasby hall flasby skipton BD23 3PX (1 page)
13 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
11 October 2004Return made up to 03/10/04; full list of members (8 pages)
11 October 2004Return made up to 03/10/04; full list of members (8 pages)
8 January 2004Return made up to 03/10/03; change of members (7 pages)
8 January 2004Return made up to 03/10/03; change of members (7 pages)
29 October 2003New director appointed (5 pages)
29 October 2003New director appointed (5 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 December 2002Return made up to 03/10/02; full list of members (7 pages)
11 December 2002Return made up to 03/10/02; full list of members (7 pages)
9 December 2002Company name changed cleanslate enterprises LIMITED\certificate issued on 06/12/02 (2 pages)
9 December 2002Company name changed cleanslate enterprises LIMITED\certificate issued on 06/12/02 (2 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Secretary's particulars changed;director's particulars changed (1 page)
16 April 2002Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001New director appointed (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed;new director appointed (1 page)
14 November 2001Registered office changed on 14/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New director appointed (1 page)
14 November 2001New secretary appointed;new director appointed (1 page)
3 October 2001Incorporation (16 pages)
3 October 2001Incorporation (16 pages)