Company NameKelmarsh Properties
Company StatusLiquidation
Company Number00565826
CategoryPrivate Unlimited Company
Incorporation Date8 May 1956(67 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pamela Susan Archer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMrs Judith Ann Webster
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMrs Pamela Susan Archer
StatusCurrent
Appointed25 July 2013(57 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameJames Anthony Peter Archer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(60 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameKatie Louise McIlroy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(60 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Maurice Anthony Crook
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address4 Westfield Park
Wakefield
West Yorkshire
WF1 3RP
Director NameMrs Marjorie Doreen Crook
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 08 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Adey Road Adey Road
Lymm
Cheshire
WA13 9QX
Secretary NameMrs Marjorie Doreen Crook
NationalityBritish
StatusResigned
Appointed07 August 1991(35 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandal Grange Walton Lane
Wakefield
West Yorkshire
WF2 6NG

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.5k at £0.1Mrs J.a. Webster
25.00%
Ordinary
7.5k at £0.1Mrs J.a. Webster & Mrs M.d. Crook & Mrs P.s. Archer
25.00%
Ordinary
7.5k at £0.1Mrs M.d. Crook
25.00%
Ordinary
7.5k at £0.1Mrs P.s. Archer
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Returns

Latest Return3 July 2019 (4 years, 9 months ago)
Next Return Due14 August 2020 (overdue)

Filing History

25 July 2023Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages)
12 January 2023Liquidators' statement of receipts and payments to 19 November 2022 (20 pages)
12 January 2022Liquidators' statement of receipts and payments to 19 November 2021 (19 pages)
12 December 2020Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 12 December 2020 (2 pages)
9 December 2020Declaration of solvency (5 pages)
9 December 2020Appointment of a voluntary liquidator (3 pages)
9 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-20
(2 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
11 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 July 2018Director's details changed for Mrs Pamela Susan Archer on 3 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 July 2018Change of details for Mrs Judith Ann Webster as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Change of details for Mrs Pamela Susan Archer as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Mrs Judith Ann Webster on 3 July 2018 (2 pages)
15 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
15 August 2017Cessation of Marjorie Doreen Crook as a person with significant control on 2 August 2017 (1 page)
15 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
15 August 2017Cessation of Marjorie Doreen Crook as a person with significant control on 2 August 2017 (1 page)
17 March 2017Termination of appointment of Marjorie Doreen Crook as a director on 8 November 2016 (2 pages)
17 March 2017Appointment of Katie Louise Mcilroy as a director on 3 March 2017 (3 pages)
17 March 2017Appointment of Katie Louise Mcilroy as a director on 3 March 2017 (3 pages)
17 March 2017Appointment of James Anthony Peter Archer as a director on 3 March 2017 (3 pages)
17 March 2017Termination of appointment of Marjorie Doreen Crook as a director on 8 November 2016 (2 pages)
17 March 2017Appointment of James Anthony Peter Archer as a director on 3 March 2017 (3 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
7 August 2015Director's details changed for Mrs Judith Ann Webster on 29 July 2015 (2 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3,010
(5 pages)
7 August 2015Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2015 (2 pages)
7 August 2015Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2015 (2 pages)
7 August 2015Director's details changed for Mrs Pamela Susan Archer on 29 July 2015 (2 pages)
7 August 2015Director's details changed for Mrs Pamela Susan Archer on 29 July 2015 (2 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3,010
(5 pages)
7 August 2015Director's details changed for Mrs Judith Ann Webster on 29 July 2015 (2 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3,010
(5 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3,010
(5 pages)
21 July 2015Director's details changed for Mrs Judith Ann Webster on 1 April 2015 (3 pages)
21 July 2015Director's details changed for Mrs Marjorie Doreen Crook on 1 April 2015 (3 pages)
21 July 2015Director's details changed for Mrs Marjorie Doreen Crook on 1 April 2015 (3 pages)
21 July 2015Director's details changed for Mrs Marjorie Doreen Crook on 1 April 2015 (3 pages)
21 July 2015Director's details changed for Mrs Judith Ann Webster on 1 April 2015 (3 pages)
21 July 2015Director's details changed for Mrs Judith Ann Webster on 1 April 2015 (3 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,010
(5 pages)
6 August 2014Director's details changed for Mrs Marjorie Doreen Crook on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,010
(5 pages)
6 August 2014Director's details changed for Mrs Marjorie Doreen Crook on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mrs Marjorie Doreen Crook on 6 August 2014 (2 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
25 July 2013Termination of appointment of Marjorie Crook as a secretary (1 page)
25 July 2013Appointment of Mrs Pamela Susan Archer as a secretary (1 page)
25 July 2013Termination of appointment of Marjorie Crook as a secretary (1 page)
25 July 2013Appointment of Mrs Pamela Susan Archer as a secretary (1 page)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Mrs Pamela Susan Archer on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Judith Ann Webster on 29 July 2010 (2 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Pamela Susan Archer on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Judith Ann Webster on 29 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2010 (2 pages)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 March 2008Director and secretary's change of particulars / marjorie crook / 01/04/2006 (1 page)
29 March 2008Director and secretary's change of particulars / marjorie crook / 01/04/2006 (1 page)
22 August 2007Return made up to 29/07/07; full list of members (3 pages)
22 August 2007Return made up to 29/07/07; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 29/07/06; full list of members (3 pages)
25 August 2006Return made up to 29/07/06; full list of members (3 pages)
23 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2004Return made up to 29/07/04; full list of members (9 pages)
10 August 2004Return made up to 29/07/04; full list of members (9 pages)
16 September 2003Return made up to 29/07/03; full list of members (9 pages)
16 September 2003Return made up to 29/07/03; full list of members (9 pages)
5 August 2002Return made up to 29/07/02; full list of members (9 pages)
5 August 2002Return made up to 29/07/02; full list of members (9 pages)
2 August 2001Return made up to 29/07/01; full list of members (8 pages)
2 August 2001Return made up to 29/07/01; full list of members (8 pages)
14 August 2000Return made up to 29/07/00; full list of members (8 pages)
14 August 2000Return made up to 29/07/00; full list of members (8 pages)
3 September 1999Return made up to 29/07/99; full list of members (6 pages)
3 September 1999Return made up to 29/07/99; full list of members (6 pages)
6 August 1998Return made up to 29/07/98; no change of members (4 pages)
6 August 1998Return made up to 29/07/98; no change of members (4 pages)
7 August 1997Return made up to 29/07/97; no change of members (4 pages)
7 August 1997Return made up to 29/07/97; no change of members (4 pages)
6 August 1996Return made up to 29/07/96; full list of members (6 pages)
6 August 1996Return made up to 29/07/96; full list of members (6 pages)
9 August 1995Return made up to 29/07/95; no change of members (4 pages)
9 August 1995Return made up to 29/07/95; no change of members (4 pages)
8 May 1956Certificate of incorporation (1 page)
8 May 1956Certificate of incorporation (1 page)