Company NameYorkshire Property Development Ltd
Company StatusDissolved
Company Number04704513
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NamesWendlewood Limited and Bond House Trading 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
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichael John Cheetham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2007)
RoleCompany Director
Correspondence Address42 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Director NameDr Ian David Prescott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Old Park Road
Roundhay
Leeds
West Yorkshire
LS8 1DG
Secretary NameAmanda Jayne Duke
NationalityBritish
StatusClosed
Appointed11 March 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address16 Talbot Avenue
Barnby Dun
Doncaster
South Yorkshire
DN3 1AE
Secretary NameMichael John Cheetham
NationalityBritish
StatusResigned
Appointed03 April 2003(1 week, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 2004)
RoleCompany Director
Correspondence Address42 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Financials

Year2014
Net Worth£528
Cash£25,528
Current Liabilities£400,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (1 page)
20 June 2006Return made up to 20/03/06; full list of members (7 pages)
16 February 2006Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2004Return made up to 20/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2004Resolutions
  • RES13 ‐ Change of name 14/03/04
(2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: unit 4 pioneer business park pioneer way castleford west yorkshire WF10 5QU (1 page)
22 March 2004New secretary appointed (1 page)
18 March 2004Company name changed bond house trading LIMITED\certificate issued on 18/03/04 (2 pages)
26 August 2003Location of register of members (non legible) (1 page)
26 August 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003Location of debenture register (non legible) (2 pages)
26 August 2003Location - directors interests register: non legible (1 page)
23 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (3 pages)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed;new director appointed (3 pages)
15 July 2003Registered office changed on 15/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 2003Company name changed wendlewood LIMITED\certificate issued on 03/04/03 (2 pages)
20 March 2003Incorporation (16 pages)