Company NameNorwood Properties (SPF) Limited
Company StatusDissolved
Company Number04816136
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Joicey Dickinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
Director NameMrs Nicola Jane Dickinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
Secretary NameMrs Nicola Jane Dickinson
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA

Contact

Websitenorwoodproperties.co.uk
Telephone01943 463095
Telephone regionGuiseley

Location

Registered AddressNorwood Bottom Farn
Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorwood
WardWashburn

Shareholders

149.1k at £1Charles Christopher Alwyn Spencer
50.00%
Ordinary B
74.5k at £1John Joyce Dickinson
25.00%
Ordinary B
74.5k at £1Nicola Jane Dickinson
25.00%
Ordinary B
1 at £1John Joicey Dickinson
0.00%
Ordinary A
1 at £1Nicola Jane Dickinson
0.00%
Ordinary A

Financials

Year2014
Net Worth£582,195
Cash£3,260
Current Liabilities£44,962

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

8 January 2004Delivered on: 16 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north east of lancaster fields crewe cheshire t/n CH329710. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (3 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 October 2018Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
25 September 2018Satisfaction of charge 1 in full (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 298,106
(6 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 298,106
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 March 2016Secretary's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (1 page)
4 March 2016Secretary's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (1 page)
4 March 2016Director's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr John Joicey Dickinson on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr John Joicey Dickinson on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from Norwood Bottom Farn Lower Norwood Road Otley West Yorkshire LS21 2RA to Norwood Bottom Farn Lower Norwood Road Otley West Yorkshire LS21 2RA on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Norwood Bottom Farn Lower Norwood Road Otley West Yorkshire LS21 2RA to Norwood Bottom Farn Lower Norwood Road Otley West Yorkshire LS21 2RA on 4 March 2016 (1 page)
4 March 2016Director's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 298,106
(6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 298,106
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 149,054
(6 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 149,054
(6 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 149,054
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Nicola Jane Dickinson on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Nicola Jane Dickinson on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Nicola Jane Dickinson on 1 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
21 November 2008Return made up to 01/07/08; full list of members (4 pages)
21 November 2008Return made up to 01/07/08; full list of members (4 pages)
16 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
16 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
17 July 2007Return made up to 01/07/07; no change of members (7 pages)
17 July 2007Return made up to 01/07/07; no change of members (7 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
26 January 2007Return made up to 01/07/06; full list of members (7 pages)
26 January 2007Return made up to 01/07/06; full list of members (7 pages)
22 November 2006Accounts for a small company made up to 31 July 2005 (6 pages)
22 November 2006Accounts for a small company made up to 31 July 2005 (6 pages)
26 October 2006Amended accounts made up to 31 July 2004 (6 pages)
26 October 2006Amended accounts made up to 31 July 2004 (6 pages)
18 August 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Accounts for a small company made up to 31 July 2004 (6 pages)
4 August 2005Accounts for a small company made up to 31 July 2004 (6 pages)
20 July 2004Return made up to 01/07/04; full list of members (9 pages)
20 July 2004Return made up to 01/07/04; full list of members (9 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
1 July 2003Incorporation (25 pages)
1 July 2003Incorporation (25 pages)