Company NameThreadneedle Properties (Leeds) Limited
Company StatusDissolved
Company Number02457422
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 4 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)
Previous NameCrownstore Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJohn Austin Rosser
NationalityBritish
StatusClosed
Appointed09 January 1993(3 years after company formation)
Appointment Duration23 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address69 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NameMr Edwin Dan Wilkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressOakwood House
Longbottom Lane Seer Green
Beaconsfield
Buckinghamshire
HP9 2UL

Location

Registered AddressHaines Watts Insolvency Services
51 Gray's Inn Road
London
WC1X 8PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year1991
Net Worth-£23,858
Current Liabilities£1,773,954

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
9 May 2000Receiver's abstract of receipts and payments (3 pages)
25 April 2000Receiver ceasing to act (1 page)
25 April 2000Receiver ceasing to act (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)