ESTATE MANAGEMENT 94 LIMITED
CHAPEL ALLERTON

Hellopages » West Yorkshire » Leeds » LS7 4NH
Company number 04172771
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address FLAT 3, GLEDHOW MANOR, CHAPEL ALLERTON, LEEDS, LS7 4NH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ESTATE MANAGEMENT 94 LIMITED are www.estatemanagement94.co.uk, and www.estate-management-94.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Estate Management 94 Limited is a Private Limited Company. The company registration number is 04172771. Estate Management 94 Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Estate Management 94 Limited is Flat 3 Gledhow Manor Chapel Allerton Leeds Ls7 4nh. The company`s financial liabilities are £0.67k. It is £0k against last year. . WILLIAMSON, Andrew James is a Secretary of the company. WILLIAMSON, Andrew James is a Director of the company. WILLIAMSON, James Henry Thomas is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CRADDOCK, David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


estate management 94 Key Finiance

LIABILITIES £0.67k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMSON, Andrew James
Appointed Date: 05 March 2001

Director
WILLIAMSON, Andrew James
Appointed Date: 05 March 2001
69 years old

Director
WILLIAMSON, James Henry Thomas
Appointed Date: 20 February 2015
40 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
CRADDOCK, David
Resigned: 20 February 2015
Appointed Date: 05 March 2001
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

ESTATE MANAGEMENT 94 LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Apr 2016
Total exemption full accounts made up to 31 March 2015
22 Mar 2016
Compulsory strike-off action has been discontinued
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 37 more events
13 Apr 2001
Director resigned
13 Apr 2001
Registered office changed on 13/04/01 from: 12 york place, leeds, west yorkshire, LS1 2DS
13 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed;new director appointed
05 Mar 2001
Incorporation