Company NameWest Yorkshire Property Development Corporation Limited
Company StatusDissolved
Company Number05096727
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven Crowther
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 year after company formation)
Appointment Duration4 years, 3 months (closed 14 July 2009)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHoyland Hills Cottage
High Hoyland
Barnsley
South Yorkshire
S75 4BA
Director NameMr David John McClellan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 year after company formation)
Appointment Duration4 years, 3 months (closed 14 July 2009)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOld Briardene Cottage
Aberford Road Oulton
Leeds
West Yorkshire
LS26 8LE
Secretary NameMr David John McClellan
NationalityBritish
StatusClosed
Appointed07 April 2005(1 year after company formation)
Appointment Duration4 years, 3 months (closed 14 July 2009)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOld Briardene Cottage
Aberford Road Oulton
Leeds
West Yorkshire
LS26 8LE
Director NamePaula Jayne Goodchild
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Huddersfield Road
Ingbirchworth Arnsley
Barnsley
South Yorkshire
S36 7GF
Secretary NameNicola Jayne Cockroft
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Leeds Road
Ilkley
West Yorkshire
LS29 8EQ
Secretary NameKatherine Jane Marshall
NationalityBritish
StatusResigned
Appointed09 July 2004(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 2005)
RoleCompany Director
Correspondence Address15 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QJ
Director NameRobert William Linskey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(1 year, 4 months after company formation)
Appointment Duration1 day (resigned 06 August 2005)
RoleEngineer
Correspondence Address63b Queen Street
Morley
Leeds
West Yorkshire
LS27 8EB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address1 Sizers Court
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2009Registered office changed on 26/03/2009 from 3 lane head house apperley lane rawdon leeds west yorkshire LS19 7DX (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 May 2007Return made up to 06/04/07; full list of members (3 pages)
4 October 2006Director resigned (1 page)
12 June 2006Return made up to 06/04/06; full list of members (8 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 September 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New director appointed (2 pages)
27 April 2005Return made up to 06/04/05; full list of members (6 pages)
27 April 2005Registered office changed on 27/04/05 from: the drill hall, 56 leeds road ilkley west yorkshire LS29 8EQ (1 page)
13 December 2004Ad 22/11/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
6 August 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Incorporation (12 pages)