SILSDEN ASSURED PROPERTIES (1993) LIMITED

Register to unlock more data on OkredoRegister

SILSDEN ASSURED PROPERTIES (1993) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02791321

Incorporation date

17/02/1993

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Bramston Lodge Carlton Lane, East Carlton, Leeds, West Yorkshire LS19 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1993)
dot icon10/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon16/06/2011
Application to strike the company off the register
dot icon22/05/2011
Statement by Directors
dot icon22/05/2011
Statement of capital on 2011-05-23
dot icon22/05/2011
Solvency Statement dated 11/05/11
dot icon22/05/2011
Resolutions
dot icon13/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon03/01/2011
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon12/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon12/05/2010
Termination of appointment of Andrew Iveson as a secretary
dot icon12/05/2010
Termination of appointment of Andrew Iveson as a secretary
dot icon15/04/2010
Termination of appointment of Caroline Iveson as a director
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 18/02/09; full list of members
dot icon26/02/2009
Director and Secretary's Change of Particulars / andrew iveson / 01/05/2008 / HouseName/Number was: , now: bramston lodge; Street was: the grange, now: carlton lane; Area was: hawksworth guiseley, now: east carlton, yeadon; Region was: , now: west yorkshire; Post Code was: LS20 8LG, now: LS19 7BG; Country was: , now: united kingdom
dot icon04/02/2009
Return made up to 18/02/08; full list of members
dot icon04/02/2009
Director and Secretary's Change of Particulars / andrew iveson / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: the grange; Street was: red garth bolton road, now: thorpe lane; Area was: silsden, now: guiseley; Post Town was: keighley, now: leeds; Post Code was: BD20 0NR, now: LS20 8LG; Country was: , now: united kingdom
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Registered office changed on 10/12/2008 from redgarth fishbeck lane bolton road cringles silsden west yorkshire BD20 0NR
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 18/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 18/02/06; full list of members
dot icon07/11/2006
Location of register of members address changed
dot icon06/02/2006
Return made up to 18/02/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/05/2004
Return made up to 18/02/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 18/02/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon28/08/2002
Return made up to 18/02/02; full list of members
dot icon28/08/2002
Registered office changed on 29/08/02
dot icon08/01/2002
Return made up to 18/02/01; full list of members
dot icon08/01/2002
Secretary's particulars changed;director's particulars changed
dot icon08/01/2002
Location of register of members address changed
dot icon08/01/2002
New director appointed
dot icon26/12/2001
Accounts for a small company made up to 2001-03-31
dot icon20/12/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon28/11/2001
Declaration of assistance for shares acquisition
dot icon19/11/2001
New secretary appointed;new director appointed
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Secretary resigned;director resigned
dot icon30/10/2000
Accounts for a small company made up to 2000-02-28
dot icon22/03/2000
Return made up to 18/02/00; full list of members
dot icon22/03/2000
Director's particulars changed
dot icon04/01/2000
New director appointed
dot icon23/12/1999
Secretary resigned;director resigned
dot icon23/12/1999
Registered office changed on 24/12/99 from: burley township school off main street burley-in-wharfedale ilkley west yorkshire LS29 7SB
dot icon23/12/1999
New secretary appointed
dot icon31/05/1999
Accounts for a small company made up to 1999-02-28
dot icon24/02/1999
Return made up to 18/02/99; no change of members
dot icon24/02/1999
Director resigned
dot icon21/06/1998
Accounts for a small company made up to 1998-02-28
dot icon12/06/1998
Declaration of satisfaction of mortgage/charge
dot icon16/03/1998
Return made up to 18/02/98; no change of members
dot icon16/03/1998
Secretary's particulars changed;director's particulars changed
dot icon03/08/1997
Full accounts made up to 1997-02-28
dot icon20/07/1997
Secretary resigned
dot icon29/06/1997
Registered office changed on 30/06/97 from: skipton road crosshills keighley west yorkshire
dot icon29/06/1997
New secretary appointed
dot icon29/06/1997
Secretary resigned
dot icon18/03/1997
Return made up to 18/02/97; full list of members
dot icon03/06/1996
Full accounts made up to 1996-02-29
dot icon13/03/1996
Return made up to 18/02/96; no change of members
dot icon18/07/1995
Full accounts made up to 1995-02-28
dot icon08/03/1995
Return made up to 18/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/09/1994
Particulars of mortgage/charge
dot icon16/09/1994
Particulars of mortgage/charge
dot icon08/06/1994
Full accounts made up to 1994-02-28
dot icon24/04/1994
Return made up to 18/02/94; full list of members
dot icon24/04/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon06/10/1993
Accounting reference date notified as 28/02
dot icon13/07/1993
Resolutions
dot icon15/04/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon24/03/1993
Memorandum and Articles of Association
dot icon21/03/1993
Director resigned;new director appointed
dot icon21/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/03/1993
Registered office changed on 22/03/93 from: 2 baches st london N1 6UB
dot icon18/03/1993
Certificate of change of name
dot icon17/03/1993
Nc inc already adjusted 09/03/93
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon17/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/02/1993 - 08/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/02/1993 - 08/03/1993
43699
Dunn, Timothy
Director
15/03/1993 - 08/02/1999
1
Young, Paul
Secretary
15/12/1999 - 21/12/2000
2
Iveson, Caroline Jane
Director
21/12/2000 - 01/08/2009
1

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 SILSDEN ASSURED PROPERTIES (1993) LIMITED

SILSDEN ASSURED PROPERTIES (1993) LIMITED is an(a) Dissolved company incorporated on 17/02/1993 with the registered office located at Bramston Lodge Carlton Lane, East Carlton, Leeds, West Yorkshire LS19 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILSDEN ASSURED PROPERTIES (1993) LIMITED?

toggle

SILSDEN ASSURED PROPERTIES (1993) LIMITED is currently Dissolved. It was registered on 17/02/1993 and dissolved on 10/10/2011.

Where is SILSDEN ASSURED PROPERTIES (1993) LIMITED located?

toggle

SILSDEN ASSURED PROPERTIES (1993) LIMITED is registered at Bramston Lodge Carlton Lane, East Carlton, Leeds, West Yorkshire LS19 7BG.

What is the latest filing for SILSDEN ASSURED PROPERTIES (1993) LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via voluntary strike-off.