Company NameYork Stone Properties Limited
DirectorsPaul Caplan and Philip Graham Ludlam
Company StatusDissolved
Company Number04355707
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePaul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterton Hall
Snitterton
Matlock
Derbyshire
DE4 2JG
Director NamePhilip Graham Ludlam
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaypenny Cottage Brendwood Gate
Barlow Dronfield
Sheffield
South Yorkshire
S18 7ST
Secretary NameMr Fraser Ludlam
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Brindwood Gate, Barlow
Sheffield
South Yorkshire
S18 7ST
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 November 2004Dissolved (1 page)
24 August 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2003Appointment of a voluntary liquidator (1 page)
31 October 2003Declaration of solvency (3 pages)
31 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(8 pages)
10 December 2002Ad 18/01/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
18 January 2002Incorporation (15 pages)