Company NameElland Property Limited
Company StatusDissolved
Company Number05513152
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Andrew Totty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCroftlands
Heights Lane
Bingley
Yorkshire
BD16 3AH
Secretary NameJohn Andrew Totty
NationalityBritish
StatusClosed
Appointed09 October 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 09 September 2008)
RoleDirector Secretary
Correspondence AddressCroftlands
Heights Lane
Bingley
Yorkshire
BD16 3AH
Director NameStuart Ede
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGraystoke
Main Street, Full Sutton
York
North Yorkshire
YO41 1HW
Director NameAdam Alexander Holmes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Broadmanor
Pocklington
York
YO42 2GA
Secretary NameAdam Alexander Holmes
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Broadmanor
Pocklington
York
YO42 2GA
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address34 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£49,416
Current Liabilities£146,206

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
17 April 2008Application for striking-off (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: queens house, micklegate york north yorkshire YO1 6WG (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Return made up to 19/07/06; full list of members (8 pages)
11 October 2006Secretary resigned (1 page)
28 September 2006Director resigned (2 pages)
4 October 2005Director resigned (1 page)
20 September 2005Particulars of mortgage/charge (4 pages)
2 September 2005Ad 22/08/05--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
21 July 2005New secretary appointed;new director appointed (1 page)
21 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
19 July 2005Incorporation (13 pages)