Company NameC J H Properties York Limited
Company StatusDissolved
Company Number07116887
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher James Haley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Chapel Allerton House
114 Harrogate Road
Leeds
LS7 4NY
Secretary NameMr Anthony Haley
StatusResigned
Appointed01 September 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2013)
RoleCompany Director
Correspondence Address9 Nethercliffe Road
Guiseley
Leeds
West Yorkshire
LS20 9HL

Location

Registered AddressSuite 2 Chapel Allerton House
114 Harrogate Road
Leeds
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christopher James Haley
100.00%
Ordinary

Financials

Year2014
Net Worth£3,287
Cash£1
Current Liabilities£107,158

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Director's details changed for Mr Christopher James Haley on 11 October 2013 (2 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Director's details changed for Mr Christopher James Haley on 11 October 2013 (2 pages)
11 October 2013Termination of appointment of Anthony Haley as a secretary (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 October 2013Registered office address changed from 9 Nethercliffe Road Guiseley Leeds West Yorkshire LS20 9HL United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 9 Nethercliffe Road Guiseley Leeds West Yorkshire LS20 9HL United Kingdom on 11 October 2013 (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 October 2013Termination of appointment of Anthony Haley as a secretary (1 page)
21 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 October 2011Appointment of Mr Anthony Haley as a secretary (1 page)
4 October 2011Appointment of Mr Anthony Haley as a secretary (1 page)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
14 January 2010Director's details changed for Mr Christopher James Haley on 5 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Christopher James Haley on 5 January 2010 (2 pages)
14 January 2010Registered office address changed from 9 Nevercliffe Road Guiseley Leeds West Yorkshire LS20 9HL United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 9 Nevercliffe Road Guiseley Leeds West Yorkshire LS20 9HL United Kingdom on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mr Christopher James Haley on 5 January 2010 (2 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)