Company NameKASS Homes Limited
Company StatusDissolved
Company Number03540315
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameMoore Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMoira Elizabeth Moore
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(same day as company formation)
RoleProposed Director
Correspondence AddressWood Close
Stubbings Off Lucy Hall Drive
Shipley
West Yorkshire
BD17 5DZ
Director NameWilliam Robert Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodclose
Stubbings Road Baildon
Shipley
Yorkshire
BD17 5DZ
Secretary NameMoira Elizabeth Moore
NationalityBritish
StatusClosed
Appointed30 March 1998(same day as company formation)
RoleProposed Director
Correspondence AddressWood Close
Stubbings Off Lucy Hall Drive
Shipley
West Yorkshire
BD17 5DZ
Director NamePaul McDonough
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Low Road
Worlaby
Brigg
South Humberside
DN20 0LX
Director NameRobert Alan Stafford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 2004)
RoleQuantity Surveyor
Correspondence Address31 Park Close
Lightcliffe
Halifax
West Yorkshire
HX3 8SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWoodclose House
Stubbings Road Baildon
Shipley
West Yorkshire
BD17 5DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,556,696
Gross Profit£343,618
Net Worth£1,052,121
Cash£895,466
Current Liabilities£134,841

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 November 2008Solvency statement dated 22/10/08 (1 page)
21 November 2008Min detail amend capital eff 22/10/08 (1 page)
21 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2007Return made up to 17/03/07; full list of members (3 pages)
13 June 2006Return made up to 17/03/06; full list of members (3 pages)
8 August 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
21 March 2005Return made up to 17/03/05; full list of members (7 pages)
30 December 2004Registered office changed on 30/12/04 from: wyke district centre town gate wyke bradford west yorkshire BD12 9JF (1 page)
27 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
5 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
1 April 2004Return made up to 30/03/04; full list of members (8 pages)
4 April 2003Return made up to 30/03/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
17 April 2002Return made up to 30/03/02; full list of members (7 pages)
5 April 2001Return made up to 30/03/01; full list of members (7 pages)
17 January 2001Full accounts made up to 30 June 2000 (13 pages)
19 May 2000Return made up to 30/03/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
3 June 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
13 April 1999Return made up to 30/03/99; full list of members (6 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: wood close stubbings off lucy hall drive baildon west yorkshire BD17 5DZ (1 page)
5 March 1999Company name changed moore homes LIMITED\certificate issued on 08/03/99 (2 pages)
19 October 1998Ad 30/03/98--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages)