Company NameLife Property Investments Limited
Company StatusDissolved
Company Number04904530
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusClosed
Appointed31 January 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 30 June 2009)
RoleManager
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameMr Anthony Stuart Black
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameMr Anthony Stuart Black
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameBeryl Black
NationalityBritish
StatusResigned
Appointed28 November 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameMarc Black
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 March 2009)
RoleCompany Director
Correspondence AddressThe Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameMr Antony Georgallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ash Hill Drive
Shadwell
LS17 8JT
Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameMr Jamie Eustace
NationalityBritish
StatusResigned
Appointed20 June 2007(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Apartment, Graham Lodge
416 Fulwood Road, Ranmoor
Sheffield
S10 3GH
Director NameLife Property Group Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressC/O Wine & Co Chartered Accountants
20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressUnit 2c
The Roundhouse Business Park
Graingers Way Leeds
West Yorkshire
LS12 1AH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Appointment terminated director marc black (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Secretary appointed anthony black (1 page)
19 February 2008Secretary resigned (1 page)
22 October 2007Return made up to 18/09/07; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Director resigned (1 page)
18 October 2006Return made up to 18/09/06; full list of members (3 pages)
12 September 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 October 2005Return made up to 18/09/05; full list of members (3 pages)
27 July 2005Ad 15/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o wine & co 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
21 April 2005Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
21 October 2004Return made up to 18/09/04; full list of members (6 pages)
6 December 2003New secretary appointed (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003New director appointed (3 pages)
6 December 2003Registered office changed on 06/12/03 from: c/o fox hayes bank house 150 roundhay road leeds LS8 5LD (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Director resigned (1 page)