Company NameNavigation Properties Limited
Company StatusDissolved
Company Number02947706
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameSeymour (C.E.C.) Holdings Limited

Business Activity

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

Directors

Director NameBarry Rhodes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(2 weeks, 3 days after company formation)
Appointment Duration14 years, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressLinden House
Middleton Tyas
Richmond
North Yorkshire
DL10 6QZ
Director NameMr Thomas Brian Seymour
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(2 weeks, 3 days after company formation)
Appointment Duration14 years, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressAyton Hall Low Green
Great Ayton
Middlesbrough
Cleveland
TS9 6PS
Secretary NameBarry Rhodes
NationalityBritish
StatusClosed
Appointed24 July 2007(13 years after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressLinden House
Middleton Tyas
Richmond
North Yorkshire
DL10 6QZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameBarbara James Taylor
NationalityBritish
StatusResigned
Appointed29 July 1994(2 weeks, 3 days after company formation)
Appointment Duration12 years, 12 months (resigned 24 July 2007)
RoleSecretary
Correspondence Address2 High Winning Cottages
Castle Eden
Hartlepool
TS27 4TA
Director NameMr Kevin James Byrne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2005)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressSunyhurst The Copse
Mordon
Stockton On Tees
Cleveland
TS21 2JU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
10 December 2008Liquidators statement of receipts and payments to 12 November 2008 (5 pages)
24 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2008Appointment of a voluntary liquidator (1 page)
9 June 2008Registered office changed on 09/06/2008 from linden house middleton tyas richmond north yorkshire DL10 6QZ (1 page)
6 June 2008Declaration of solvency (3 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 September 2007Return made up to 12/07/07; no change of members (7 pages)
17 August 2007Registered office changed on 17/08/07 from: linden house middleton tyas richmond north yorkshire DL10 6QZ (1 page)
9 August 2007Secretary resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: 30-34 navigation point hartlepool TS24 0UQ (1 page)
7 August 2007New secretary appointed (1 page)
29 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
8 August 2006Return made up to 12/07/06; full list of members (7 pages)
31 January 2006Auditor's resignation (1 page)
22 December 2005Accounts made up to 3 July 2005 (12 pages)
9 August 2005Director resigned (1 page)
25 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 December 2004Accounts made up to 30 June 2004 (15 pages)
1 October 2004New director appointed (1 page)
12 July 2004Return made up to 12/07/04; full list of members (9 pages)
17 February 2004Company name changed seymour (C.E.C.) holdings limite d\certificate issued on 17/02/04 (2 pages)
31 January 2004Resolutions
  • RES13 ‐ Dividend 50,000 shares 16/01/04
(1 page)
23 December 2003Group of companies' accounts made up to 30 June 2003 (26 pages)
12 September 2003Return made up to 12/07/03; full list of members (7 pages)
20 November 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 January 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
24 July 2001Registered office changed on 24/07/01 from: 30-34 navingation point hartlepool TS24 0UJ (1 page)
18 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(8 pages)
5 March 2001Full group accounts made up to 30 June 2000 (22 pages)
16 November 2000Particulars of contract relating to shares (4 pages)
16 November 2000Ad 03/11/00--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 July 2000Return made up to 12/07/00; full list of members (7 pages)
21 January 2000Full group accounts made up to 30 June 1999 (22 pages)
19 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Full group accounts made up to 30 June 1998 (24 pages)
2 February 1998Full group accounts made up to 30 June 1997 (20 pages)
18 July 1997Return made up to 12/07/97; no change of members (4 pages)
28 November 1996Full group accounts made up to 30 June 1996 (20 pages)
31 October 1996Ad 14/09/94--------- £ si 99999@1 (2 pages)
31 October 1996Statement of affairs (7 pages)
31 October 1996Statement of affairs (7 pages)
22 October 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Ad 14/09/94--------- £ si 99999@1 (2 pages)
9 August 1996Memorandum and Articles of Association (6 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1995Accounts made up to 30 June 1995 (19 pages)
26 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
12 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 July 1994Incorporation (15 pages)