Company NameJ R Property Developments (Huddersfield) Limited
Company StatusDissolved
Company Number05437964
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Geoffrey Malcolm John Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address27 Normanby Hall Park
Middlesbrough
Cleveland
TS6 0SX
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Secretary NameMr Gordon Murphy
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Director NameKirk Andrews
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressBurdon Hall
Bishopton Lane
Darlington
County Durham
DL1 3JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2014
Net Worth£5,642
Cash£127
Current Liabilities£57,049

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2011Voluntary strike-off action has been suspended (1 page)
28 June 2011Voluntary strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (3 pages)
27 May 2011Application to strike the company off the register (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 28 April 2010 (1 page)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT on 28 April 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Return made up to 27/04/08; full list of members (4 pages)
3 July 2008Director's change of particulars / geoffrey hogg / 30/04/2008 (1 page)
3 July 2008Return made up to 27/04/08; full list of members (4 pages)
3 July 2008Director's Change of Particulars / geoffrey hogg / 30/04/2008 / HouseName/Number was: , now: 27; Street was: 2 oakfield gardens, now: normanby hall park; Area was: ormesby, now: ; Region was: , now: cleveland; Post Code was: TS7 9RH, now: TS6 0SX; Country was: , now: united kingdom (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Return made up to 27/04/07; full list of members (7 pages)
16 August 2007Return made up to 27/04/07; full list of members (7 pages)
21 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2007Accounts made up to 31 March 2006 (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
6 October 2006Particulars of mortgage/charge (5 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
18 July 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(7 pages)
18 July 2006Return made up to 27/04/06; full list of members (7 pages)
25 July 2005Ad 15/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 July 2005Ad 15/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 June 2005New secretary appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005New director appointed (1 page)
17 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
27 April 2005Incorporation (16 pages)
27 April 2005Incorporation (16 pages)