About

Registered Number: 04328544
Date of Incorporation: 26/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 5 months ago)
Registered Address: Tattersall House, East Parade, Harrogate, North Yorkshire, HG1 5LT

 

Business Properties Ltd was founded on 26 November 2001 with its registered office in Harrogate, North Yorkshire, it has a status of "Dissolved". We do not know the number of employees at Business Properties Ltd. Business Properties Ltd has one director listed as Burgess, Arthur John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Arthur John 26 November 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 20 August 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 15 January 2014
AD01 - Change of registered office address 14 January 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 December 2011
AAMD - Amended Accounts 06 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 22 December 2005
353 - Register of members 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 15 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 17 January 2003
225 - Change of Accounting Reference Date 27 September 2002
395 - Particulars of a mortgage or charge 19 April 2002
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.