ILKLEY & PETERBOROUGH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ILKLEY & PETERBOROUGH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02491309

Incorporation date

09/04/1990

Size

Dormant

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon06/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon11/08/2010
Application to strike the company off the register
dot icon15/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon26/01/2010
Particulars of variation of rights attached to shares
dot icon19/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon28/05/2009
Accounts made up to 2008-07-31
dot icon21/12/2008
Return made up to 18/12/08; full list of members
dot icon21/05/2008
Accounts made up to 2007-07-31
dot icon01/04/2008
Director appointed timothy francis george
dot icon31/03/2008
Director appointed lee james mills
dot icon24/03/2008
Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon12/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon12/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon26/02/2008
Secretary appointed timothy francis george
dot icon24/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon27/12/2007
Return made up to 18/12/07; full list of members
dot icon19/08/2007
Full accounts made up to 2006-07-31
dot icon11/01/2007
Return made up to 18/12/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-07-31
dot icon09/01/2006
Return made up to 18/12/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-07-31
dot icon27/01/2005
Return made up to 18/12/04; full list of members
dot icon27/01/2005
Secretary's particulars changed;director's particulars changed
dot icon22/04/2004
Full accounts made up to 2003-07-31
dot icon25/01/2004
Director's particulars changed
dot icon08/01/2004
Return made up to 18/12/03; change of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon31/05/2003
Auditor's resignation
dot icon16/03/2003
Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon24/02/2003
Return made up to 18/12/02; full list of members
dot icon20/05/2002
Full accounts made up to 2001-07-31
dot icon14/01/2002
Return made up to 18/12/01; full list of members
dot icon03/06/2001
Full accounts made up to 2000-07-31
dot icon06/02/2001
Return made up to 18/12/00; full list of members
dot icon06/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New secretary appointed;new director appointed
dot icon10/09/2000
Secretary resigned;director resigned
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon30/01/2000
Return made up to 18/12/99; full list of members
dot icon27/05/1999
Full accounts made up to 1998-07-31
dot icon19/01/1999
Return made up to 18/12/98; full list of members
dot icon13/12/1998
Director resigned
dot icon05/08/1998
Auditor's resignation
dot icon23/07/1998
Director's particulars changed
dot icon07/07/1998
Director resigned
dot icon08/06/1998
Full accounts made up to 1997-07-31
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
Secretary resigned
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon22/02/1998
Director resigned
dot icon12/01/1998
Registered office changed on 13/01/98 from: raine house ashbourne road mackworth derby DE22 4NB
dot icon18/12/1997
Return made up to 18/12/97; full list of members
dot icon17/12/1997
Director resigned
dot icon27/10/1997
New secretary appointed
dot icon25/09/1997
Secretary resigned
dot icon16/04/1997
Director resigned
dot icon02/04/1997
New director appointed
dot icon09/02/1997
Full accounts made up to 1996-07-31
dot icon23/12/1996
Return made up to 18/12/96; full list of members
dot icon18/12/1996
Secretary's particulars changed
dot icon27/05/1996
Full accounts made up to 1995-07-31
dot icon21/12/1995
Return made up to 18/12/95; full list of members
dot icon21/12/1995
Registered office changed on 22/12/95 from: ashbourne road mackworth derby DE3 4NB
dot icon05/12/1995
Secretary's particulars changed
dot icon02/03/1995
Full accounts made up to 1994-07-31
dot icon21/02/1995
Particulars of mortgage/charge
dot icon21/01/1995
Return made up to 18/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Statement of affairs
dot icon01/12/1994
Ad 23/09/94--------- £ si 129950@1
dot icon01/12/1994
Ad 23/09/94--------- £ si 129950@1
dot icon11/10/1994
Director resigned;new director appointed
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
£ nc 1000/300000 23/09/94
dot icon06/10/1994
Particulars of mortgage/charge
dot icon24/04/1994
Full accounts made up to 1993-07-31
dot icon17/01/1994
Return made up to 18/12/93; full list of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon21/12/1992
Return made up to 18/12/92; full list of members
dot icon13/01/1992
Return made up to 18/12/91; full list of members
dot icon19/12/1991
Full accounts made up to 1991-07-31
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon11/08/1991
Director resigned;new director appointed
dot icon21/04/1991
Return made up to 10/04/91; full list of members
dot icon03/12/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Particulars of mortgage/charge
dot icon12/07/1990
Director resigned;new director appointed
dot icon12/07/1990
New director appointed
dot icon10/07/1990
Ad 28/06/90--------- £ si 998@1=998 £ ic 2/1000
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon05/07/1990
Director resigned;new director appointed
dot icon05/07/1990
Secretary resigned;new secretary appointed
dot icon05/07/1990
Registered office changed on 06/07/90 from: sterne house lodge lane derby DE1 3WD
dot icon05/07/1990
Accounting reference date notified as 31/07
dot icon03/07/1990
Particulars of mortgage/charge
dot icon03/07/1990
Particulars of mortgage/charge
dot icon06/06/1990
Memorandum and Articles of Association
dot icon31/05/1990
Certificate of change of name
dot icon23/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1990
Resolutions
dot icon14/05/1990
Registered office changed on 15/05/90 from: 76 whitchurch road maindy cardiff CF4 3LX
dot icon09/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM NOMINEES LIMITED
Corporate Director
30/11/2000 - 11/02/2008
146
AM SECRETARIES LIMITED
Corporate Secretary
30/11/2000 - 11/02/2008
203
AM SECRETARIES LIMITED
Corporate Director
30/11/2000 - 11/02/2008
203
Forster, Garry James
Director
10/12/1997 - 30/11/2000
46
Mills, Lee James
Director
11/02/2008 - Present
372

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ILKLEY & PETERBOROUGH PROPERTIES LIMITED

ILKLEY & PETERBOROUGH PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/04/1990 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ILKLEY & PETERBOROUGH PROPERTIES LIMITED?

toggle

ILKLEY & PETERBOROUGH PROPERTIES LIMITED is currently Dissolved. It was registered on 09/04/1990 and dissolved on 06/12/2010.

Where is ILKLEY & PETERBOROUGH PROPERTIES LIMITED located?

toggle

ILKLEY & PETERBOROUGH PROPERTIES LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What does ILKLEY & PETERBOROUGH PROPERTIES LIMITED do?

toggle

ILKLEY & PETERBOROUGH PROPERTIES LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for ILKLEY & PETERBOROUGH PROPERTIES LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved via voluntary strike-off.