Company NameHarron Property Services Limited
Company StatusDissolved
Company Number05363914
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameLupfaw 180 Limited

Business Activity

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

Directors

Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture House
Kirby Sigston
Northallerton
North Yorkshire
DL6 3RD
Director NameMr Stephen Thomas Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUckerby Hall
Uckerby Scorton
Richmond
North Yorkshire
DL10 6DA
Secretary NameMr Parjinder Chana
NationalityBritish
StatusClosed
Appointed10 May 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 17 November 2009)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address8 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Secretary NameMr Richard Miles Wilson
NationalityBritish
StatusClosed
Appointed28 April 2009(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 17 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill House Main Street
Weeton
Leeds
West Yorkshire
LS17 0AY
Secretary NameMr David Michael Royston
NationalityBritish
StatusResigned
Appointed05 September 2005(6 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Secretary NameMr Jonathan Paul Woodthorpe
NationalityBritish
StatusResigned
Appointed04 January 2006(10 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westbourne Avenue
Harrogate
North Yorkshire
HG2 9BD
Secretary NameMr Stephen Thomas Harrison
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUckerby Hall
Uckerby Scorton
Richmond
North Yorkshire
DL10 6DA
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressColton House Suffolk House
Roecliffe Business Centre
Roecliffe Nr Boroughbridge
North Yorkshire
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 March 2007Return made up to 14/02/07; full list of members (3 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 March 2006Return made up to 14/02/06; full list of members (7 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
9 September 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
9 September 2005Registered office changed on 09/09/05 from: corporate department first floor lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
7 September 2005Company name changed lupfaw 180 LIMITED\certificate issued on 07/09/05 (2 pages)
12 August 2005Registered office changed on 12/08/05 from: corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
14 February 2005Incorporation (36 pages)