Company NameKAPE Property Developments Ltd
Company StatusDissolved
Company Number04824741
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 5 months ago)
Dissolution Date20 January 2009 (14 years, 10 months ago)

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 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKeith Ellingham
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address405 Livingstone Road
Bradford
Yorkshire
BD2 1QD
Director NamePauline Ellingham
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2005(2 years after company formation)
Appointment Duration3 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address405 Livingstone Road
Wrose
Bradford
Yorkshire
BD2 1QD
Secretary NamePauline Ellingham
NationalityBritish
StatusClosed
Appointed16 July 2005(2 years after company formation)
Appointment Duration3 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address405 Livingstone Road
Wrose
Bradford
Yorkshire
BD2 1QD
Director NameAllan Perfitt
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address403 Livingstone Road
Bradford
Yorkshire
BD2 1QD
Secretary NameKeith Ellingham
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address405 Livingstone Road
Bradford
Yorkshire
BD2 1QD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address405 Livingstone Road
Bradford
West Yorkshire
BD2 1QD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWrose
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£16,579
Cash£30,495
Current Liabilities£13,916

Accounts

Latest Accounts31 July 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (1 page)
4 August 2008Return made up to 08/07/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 08/07/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 July 2006Return made up to 08/07/06; full list of members (3 pages)
24 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
10 August 2005Return made up to 08/07/05; full list of members (3 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New secretary appointed (1 page)
22 March 2005Director resigned (1 page)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
16 July 2004Return made up to 08/07/04; full list of members (7 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
6 August 2003Ad 08/07/03-29/07/03 £ si 100@1=100 £ ic 2/102 (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 405 livingstone road bradford BD21 1QD (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)