Company NamePendragon Properties Limited
Company StatusDissolved
Company Number05298447
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lee Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2004(2 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pendragon Terrace
Guiseley
West Yorkshire
LS20 8ED
Director NameGuy Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Priestgate Close
Nafferton
Driffield York
North Yorkshire
YO25 4PB
Secretary NameMr Lee Taylor
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pendragon Terrace
Guiseley
West Yorkshire
LS20 8ED
Secretary NameGuy Taylor
NationalityBritish
StatusResigned
Appointed14 December 2004(2 weeks, 4 days after company formation)
Appointment Duration14 years, 2 months (resigned 14 February 2019)
RoleCompany Director
Correspondence Address5 Priestgate Close
Nafferton
Driffield York
North Yorkshire
YO25 4PB

Location

Registered AddressFullertons Limited Manchester House
50 Oxford Road, Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lee Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
19 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 March 2020Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB on 2 March 2020 (1 page)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
14 February 2019Termination of appointment of Guy Taylor as a secretary on 14 February 2019 (1 page)
13 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 May 2015Registered office address changed from 60 Bagley Lane, Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 60 Bagley Lane, Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 60 Bagley Lane, Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
14 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 December 2009Director's details changed for Lee Taylor on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Lee Taylor on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 December 2008Return made up to 26/11/08; full list of members (3 pages)
23 December 2008Return made up to 26/11/08; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
29 November 2007Return made up to 26/11/07; full list of members (2 pages)
29 November 2007Return made up to 26/11/07; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 6 pendragon terrace, guiseley leeds west yorkshire LS20 8ED (1 page)
23 January 2007Registered office changed on 23/01/07 from: 6 pendragon terrace, guiseley leeds west yorkshire LS20 8ED (1 page)
8 December 2006Return made up to 26/11/06; full list of members (2 pages)
8 December 2006Return made up to 26/11/06; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
17 January 2006Return made up to 26/11/05; full list of members (6 pages)
17 January 2006Return made up to 26/11/05; full list of members (6 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
26 November 2004Incorporation (13 pages)
26 November 2004Incorporation (13 pages)