Company NameYalewood Properties Ltd
Company StatusDissolved
Company Number04429091
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Epstein
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(2 days after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Cavendish Road
Salford
Lancashire
M7 4WP
Secretary NameMrs Rochelle Leila Epstein
NationalityBritish
StatusClosed
Appointed03 May 2002(2 days after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

8 at £1Chaim Zundel Pearlman
9.76%
Ordinary
8 at £1Jonathan Lieberman
9.76%
Ordinary
5 at £1Catherine Alison Stamler
6.10%
Ordinary
5 at £1Michael Epstein
6.10%
Ordinary
4 at £1Sharon Levinson
4.88%
Ordinary
3 at £1Ainsdale Properties LTD
3.66%
Ordinary
3 at £1Brenda Corn & Joshua Corn
3.66%
Ordinary
3 at £1Brian Murray Clifton
3.66%
Ordinary
3 at £1Daniel Steven Israel
3.66%
Ordinary
3 at £1Henna Annette Kaufman & Don Kaufman
3.66%
Ordinary
-OTHER
3.66%
-
3 at £1Pentagon Caledonia LTD
3.66%
Ordinary
3 at £1Rachel Clifton
3.66%
Ordinary
3 at £1Reavy Lawrence Begal & Hyam Stuart Begal
3.66%
Ordinary
3 at £1Rebecca Begal
3.66%
Ordinary
3 at £1S. Murray Kuputetz
3.66%
Ordinary
3 at £1Sylvia Barnet & Cyril Barnett
3.66%
Ordinary
2 at £1Eliyahu Karp & Leonora Hadassah Karp
2.44%
Ordinary
2 at £1Sarah Michelle Bodner
2.44%
Ordinary
2 at £1Yehuda Joseph Pearlman
2.44%
Ordinary
10 at £1John Stobie Shaw
12.20%
Ordinary

Financials

Year2014
Net Worth£88,677
Current Liabilities£73,031

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 December 2015Return of final meeting in a members' voluntary winding up (4 pages)
1 December 2015Return of final meeting in a members' voluntary winding up (4 pages)
2 July 2015Registered office address changed from 35 Cavendish Road Salford Greater Manchester Lancashire M7 4WP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from 35 Cavendish Road Salford Greater Manchester Lancashire M7 4WP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from 35 Cavendish Road Salford Greater Manchester Lancashire M7 4WP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 2 July 2015 (2 pages)
1 July 2015Appointment of a voluntary liquidator (1 page)
1 July 2015Declaration of solvency (3 pages)
1 July 2015Appointment of a voluntary liquidator (1 page)
1 July 2015Declaration of solvency (3 pages)
1 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-23
(1 page)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 82
(6 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 82
(6 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 82
(6 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 82
(6 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 82
(6 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 82
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (12 pages)
14 May 2009Return made up to 01/05/09; full list of members (12 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Return made up to 01/05/08; full list of members (12 pages)
6 May 2008Return made up to 01/05/08; full list of members (12 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 May 2007Return made up to 01/05/07; full list of members (8 pages)
17 May 2007Return made up to 01/05/07; full list of members (8 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (8 pages)
30 May 2006Return made up to 01/05/06; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 01/05/05; no change of members (6 pages)
30 June 2005Return made up to 01/05/05; no change of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 June 2004Return made up to 01/05/04; full list of members (12 pages)
22 June 2004Return made up to 01/05/04; full list of members (12 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 June 2003Return made up to 01/05/03; full list of members (11 pages)
2 June 2003Return made up to 01/05/03; full list of members (11 pages)
19 November 2002Ad 19/08/02--------- £ si 81@1=81 £ ic 1/82 (2 pages)
19 November 2002Ad 19/08/02--------- £ si 81@1=81 £ ic 1/82 (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 35 cavendish road salford M7 4WP (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002Registered office changed on 13/05/02 from: 35 cavendish road salford M7 4WP (1 page)
13 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 May 2002New director appointed (3 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
1 May 2002Incorporation (9 pages)
1 May 2002Incorporation (9 pages)