Morley
Leeds
West Yorkshire
LS27 7HJ
Director Name | David Webster Slater |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(14 years after company formation) |
Appointment Duration | 23 years, 10 months (closed 02 December 2016) |
Role | Company Director |
Correspondence Address | 26 Meadowcroft Road Outwood Wakefield West Yorkshire WF1 3TA |
Director Name | Steve Gary Thrush |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 02 December 2016) |
Role | Shopfitters |
Correspondence Address | 20 Manor Farm Close Carlton Goole Yorkshire DN14 9QS |
Director Name | Andrew Pears |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Leavens Apperley Bridge Bradford West Yorkshire BD10 0UW |
Director Name | Colin Clark Mitchell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(14 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 12 Church Drive East Keswick Leeds LS17 9EP |
Director Name | John Keith Murray |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 6 Cricketers Approach Wrenthorpe Wakefield West Yorkshire WF2 0JH |
Director Name | John David Rose |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(14 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Rosenga Birker Lane Beckside Wilberfoss York North Yorkshire YO41 5RH |
Secretary Name | Linchen Wilhelmina Catherine Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 20 Reasbeck Terrace Smithies Barnsley South Yorkshire S71 1NW |
Secretary Name | Vanda Jane Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 27 Kenton Drive Durkar Wakefield West Yorkshire WF4 3PN |
Director Name | Ian Geoffrey Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(21 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 06 January 2010) |
Role | Contracts Manager |
Correspondence Address | 122 Kingsway Ossett WF5 8DQ |
Secretary Name | David Webster Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 26 Meadowcroft Road Outwood Wakefield West Yorkshire WF1 3TA |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £4,520,403 |
Gross Profit | £580,560 |
Net Worth | £636,941 |
Cash | £15,198 |
Current Liabilities | £459,194 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 27 July 2016 (21 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 27 July 2016 (21 pages) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Court order insolvency:court order - removal/ replacement of liquidator (11 pages) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
18 August 2016 | Court order insolvency:court order - removal/ replacement of liquidator (11 pages) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
11 February 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (16 pages) |
11 February 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (16 pages) |
11 February 2016 | Liquidators statement of receipts and payments to 12 January 2016 (16 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg 1 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg 1 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (15 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (15 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (15 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (16 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (16 pages) |
17 March 2014 | Liquidators statement of receipts and payments to 12 January 2014 (16 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (18 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (18 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 12 January 2013 (18 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (21 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (21 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 12 January 2012 (21 pages) |
18 March 2011 | Administrator's progress report to 5 January 2011 (18 pages) |
18 March 2011 | Administrator's progress report to 5 January 2011 (18 pages) |
18 March 2011 | Administrator's progress report to 5 January 2011 (18 pages) |
13 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
13 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
11 August 2010 | Administrator's progress report to 5 July 2010 (18 pages) |
11 August 2010 | Administrator's progress report to 5 July 2010 (18 pages) |
11 August 2010 | Administrator's progress report to 5 July 2010 (18 pages) |
11 August 2010 | Administrator's progress report to 5 July 2010 (18 pages) |
11 August 2010 | Administrator's progress report to 5 July 2010 (18 pages) |
11 August 2010 | Administrator's progress report to 5 July 2010 (18 pages) |
29 March 2010 | Result of meeting of creditors (4 pages) |
29 March 2010 | Result of meeting of creditors (4 pages) |
10 March 2010 | Statement of affairs with form 2.15B/2.14B (14 pages) |
10 March 2010 | Statement of affairs with form 2.15B/2.14B (14 pages) |
3 March 2010 | Statement of administrator's proposal (39 pages) |
3 March 2010 | Statement of administrator's proposal (39 pages) |
17 February 2010 | Termination of appointment of Ian Harrison as a director (2 pages) |
17 February 2010 | Termination of appointment of Ian Harrison as a director (2 pages) |
11 January 2010 | Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Jarose House Howley Park Road Howley Park Road Industrial Est Morley Leeds West Yorkshire LS27 0BN on 11 January 2010 (2 pages) |
11 January 2010 | Appointment of an administrator (1 page) |
11 January 2010 | Appointment of an administrator (1 page) |
17 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 September 2009 | Director appointed andrew walton pears (1 page) |
23 September 2009 | Director appointed andrew walton pears (1 page) |
8 April 2009 | Appointment terminated secretary david slater (2 pages) |
8 April 2009 | Appointment terminated secretary david slater (2 pages) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
14 January 2009 | Location of register of members (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
5 February 2008 | Return made up to 06/01/08; no change of members (8 pages) |
5 February 2008 | Return made up to 06/01/08; no change of members (8 pages) |
17 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
17 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
21 January 2007 | Return made up to 06/01/07; full list of members (9 pages) |
21 January 2007 | Return made up to 06/01/07; full list of members (9 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
4 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
4 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
26 September 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
26 September 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
21 February 2005 | Return made up to 06/01/05; full list of members (9 pages) |
21 February 2005 | Return made up to 06/01/05; full list of members (9 pages) |
16 June 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
16 June 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members
|
14 January 2003 | Return made up to 06/01/03; full list of members
|
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
1 February 2002 | Return made up to 06/01/02; full list of members
|
1 February 2002 | Return made up to 06/01/02; full list of members
|
25 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
25 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
4 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
21 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
6 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
6 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: jarose house ouzlewell green lofthouse wakefield WF3 3QW (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: jarose house ouzlewell green lofthouse wakefield WF3 3QW (1 page) |
5 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1990 | Return made up to 17/01/89; full list of members (9 pages) |
30 January 1990 | Return made up to 17/01/89; full list of members (9 pages) |
20 January 1989 | Wd 29/12/88 ad 01/12/88--------- £ si 2200@1=2200 £ ic 4000/6200 (2 pages) |
20 January 1989 | Wd 29/12/88 ad 01/12/88--------- £ si 2200@1=2200 £ ic 4000/6200 (2 pages) |
20 April 1988 | Company name changed harte storefitting LIMITED\certificate issued on 21/04/88 (2 pages) |
20 April 1988 | Company name changed harte storefitting LIMITED\certificate issued on 21/04/88 (2 pages) |
4 April 1984 | Share capital (2 pages) |
4 April 1984 | Share capital (2 pages) |
17 January 1979 | Certificate of incorporation (1 page) |
17 January 1979 | Certificate of incorporation (1 page) |