Company NameD I Properties Limited
Company StatusDissolved
Company Number04793711
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date26 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Jonathan Walker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Potterton Lane
Barwick In Elmet
Leeds
LS15 4DU
Director NameMr Ian Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Longbow Avenue
Methley
Leeds
West Yorkshire
LS26 9LD
Secretary NameMr David Jonathan Walker
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Potterton Lane
Barwick In Elmet
Leeds
LS15 4DU
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£113
Cash£366
Current Liabilities£56,243

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2008Notice of move from Administration to Dissolution (6 pages)
4 April 2008Administrator's progress report to 26 September 2008 (7 pages)
4 April 2008Notice of extension of period of Administration (1 page)
30 October 2007Administrator's progress report (7 pages)
18 May 2007Statement of administrator's proposal (15 pages)
17 April 2007Registered office changed on 17/04/07 from: 3 park square leeds LS1 2NE (1 page)
16 April 2007Appointment of an administrator (1 page)
26 September 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 December 2005Return made up to 10/06/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (5 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Incorporation (16 pages)