Morton
Gainsborough
DN21 3AA
Secretary Name | Jacqueline Maria Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 August 1991) |
Role | Company Director |
Correspondence Address | 49 Warnington Drive Bessacarr Doncaster South Yorkshire DN4 6SU |
Secretary Name | Mary Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 11 Bevre Road Armthorpe Doncaster South Yorkshire DN3 2DP |
Secretary Name | Peter Derek Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bevre Road Armthorpe Doncaster South Yorkshire DN3 2DP |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £43,485 |
Gross Profit | £42,811 |
Net Worth | -£317,174 |
Cash | £20 |
Current Liabilities | £808,499 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
16 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 1 July 2018 (15 pages) |
16 October 2017 | Registered office address changed from 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 October 2017 (2 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 1 July 2017 (16 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 1 July 2017 (16 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 1 July 2016 (13 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 1 July 2016 (13 pages) |
13 November 2015 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (16 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (16 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (16 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (16 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 1 July 2014 (15 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 1 July 2014 (15 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (15 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (15 pages) |
15 July 2013 | Registered office address changed from Morton Hall 2 Front Street St Morton Gainsborough Lincolnshire DN21 3AA on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from Morton Hall 2 Front Street St Morton Gainsborough Lincolnshire DN21 3AA on 15 July 2013 (2 pages) |
12 July 2013 | Statement of affairs with form 4.19 (5 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
12 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Statement of affairs with form 4.19 (5 pages) |
12 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
15 April 2013 | Termination of appointment of Peter Tulley as a secretary (1 page) |
15 April 2013 | Termination of appointment of Peter Tulley as a secretary (1 page) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
12 July 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
16 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (16 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (16 pages) |
18 May 2009 | Director's change of particulars / gordon tulley / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / gordon tulley / 18/05/2009 (1 page) |
18 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
17 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
17 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
27 September 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
27 September 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
21 June 2007 | Return made up to 29/04/07; no change of members
|
21 June 2007 | Return made up to 29/04/07; no change of members
|
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
30 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
3 November 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
9 June 2005 | Return made up to 29/04/05; full list of members
|
9 June 2005 | Return made up to 29/04/05; full list of members
|
5 January 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
16 August 2004 | Return made up to 29/04/04; full list of members
|
16 August 2004 | Return made up to 29/04/04; full list of members
|
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
21 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
29 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
6 December 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
27 June 2001 | Return made up to 29/04/01; full list of members
|
27 June 2001 | Return made up to 29/04/01; full list of members
|
27 September 2000 | Accounts made up to 30 November 1999 (12 pages) |
27 September 2000 | Accounts made up to 30 November 1999 (12 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
5 January 2000 | Return made up to 29/04/99; full list of members (6 pages) |
5 January 2000 | Return made up to 29/04/99; full list of members (6 pages) |
1 October 1999 | Accounts made up to 30 November 1998 (10 pages) |
1 October 1999 | Accounts made up to 30 November 1998 (10 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: hawkes nest estate scrooby road bawtry doncaster DN10 6AB (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: hawkes nest estate scrooby road bawtry doncaster DN10 6AB (1 page) |
2 October 1998 | Accounts made up to 30 November 1997 (11 pages) |
2 October 1998 | Accounts made up to 30 November 1997 (11 pages) |
9 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
11 June 1997 | Return made up to 29/04/97; no change of members (4 pages) |
11 June 1997 | Return made up to 29/04/97; no change of members (4 pages) |
2 October 1996 | Accounts made up to 30 November 1995 (10 pages) |
2 October 1996 | Accounts made up to 30 November 1995 (10 pages) |
16 June 1996 | Return made up to 29/04/96; full list of members
|
16 June 1996 | Return made up to 29/04/96; full list of members
|
22 March 1996 | Registered office changed on 22/03/96 from: the old freight depot roberts road balby doncaster, S. yorkshire DN4 0JU (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: the old freight depot roberts road balby doncaster, S. yorkshire DN4 0JU (1 page) |
18 December 1995 | Company name changed intro international LIMITED\certificate issued on 19/12/95 (6 pages) |
18 December 1995 | Company name changed intro international LIMITED\certificate issued on 19/12/95 (6 pages) |
18 July 1995 | Accounts made up to 30 November 1994 (10 pages) |
18 July 1995 | Accounts made up to 30 November 1994 (10 pages) |
2 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |