Company NameKarland Securities Limited
Company StatusDissolved
Company Number03746668
CategoryPrivate Limited Company
Incorporation Date7 April 1999(24 years, 12 months ago)
Dissolution Date9 August 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJeremy Douglas Willis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 09 August 2009)
RoleSecretary
Correspondence AddressCobble Close
Northgate Lane, Linton
Wetherby
West Yorkshire
LS22 4HS
Secretary NameKaren Ann Willis
NationalityBritish
StatusClosed
Appointed16 June 1999(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 09 August 2009)
RoleCompany Director
Correspondence AddressCobble Close
Northgate Lane, Linton
Wetherby
LS22 4HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,435
Cash£20,891
Current Liabilities£12,456

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting of creditors (2 pages)
2 August 2007Registered office changed on 02/08/07 from: 259 otley road west park leeds west yorkshire LS16 5LQ (1 page)
31 July 2007Appointment of a liquidator (1 page)
4 July 2007Order of court to wind up (2 pages)
25 June 2007Return made up to 07/04/07; no change of members (6 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 07/04/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
10 June 2002Return made up to 07/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 March 2002Registered office changed on 29/03/02 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
1 June 2001Particulars of mortgage/charge (7 pages)
26 April 2001Return made up to 07/04/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (5 pages)
27 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 12 york place leeds LS1 2DS (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
7 April 1999Incorporation (16 pages)