Morley
Leeds
West Yorkshire
LS27 0AA
Director Name | Mr David Michael Driscoll |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(2 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 September 2013) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Secretary Name | Miss Clare Elizabeth Bingham |
---|---|
Status | Closed |
Appointed | 13 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Director Name | Philip William Jewitt |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2010) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Director Name | Mr Eric Pickles |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2004) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 432 Leeds Road Dewsbury West Yorkshire WF12 7QE |
Secretary Name | Philip William Jewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2010) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Clare Elizabeth Bingham 50.00% Ordinary |
---|---|
25 at £1 | David Michael Driscoll 25.00% Ordinary |
25 at £1 | Philip William Jewitt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,645 |
Cash | £4,870 |
Current Liabilities | £4,754 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Compulsory strike-off action has been suspended (1 page) |
14 March 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Appointment of Clare Bingham as a secretary (3 pages) |
4 July 2011 | Termination of appointment of Philip Jewitt as a secretary
|
4 July 2011 | Termination of appointment of Philip Jewitt as a director
|
4 July 2011 | Appointment of Clare Bingham as a secretary (3 pages) |
4 July 2011 | Termination of appointment of Philip Jewitt as a secretary
|
4 July 2011 | Termination of appointment of Philip Jewitt as a director
|
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Termination of appointment of Philip Jewitt as a secretary (1 page) |
1 June 2011 | Appointment of Miss Clare Elizabeth Bingham as a secretary (1 page) |
1 June 2011 | Termination of appointment of Philip Jewitt as a director (1 page) |
1 June 2011 | Termination of appointment of Philip Jewitt as a secretary (1 page) |
1 June 2011 | Termination of appointment of Philip Jewitt as a director (1 page) |
1 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Appointment of Miss Clare Elizabeth Bingham as a secretary (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 March 2010 | Director's details changed for Philip William Jewitt on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Philip William Jewitt on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for David Michael Driscoll on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Secretary's details changed for Philip William Jewitt on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for David Michael Driscoll on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Clare Elizabeth Bingham on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Michael Driscoll on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Clare Elizabeth Bingham on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Philip William Jewitt on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Clare Elizabeth Bingham on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Philip William Jewitt on 1 October 2009 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Secretary's details changed for Philip William Jewitt on 1 October 2009 (1 page) |
25 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
31 March 2008 | Director's Change of Particulars / clare bingham / 22/06/2007 / HouseName/Number was: , now: 4; Street was: 14 albert place, now: briestfiled road; Area was: horsforth, now: thornhill; Post Town was: leeds, now: dewsbury; Post Code was: LS18 5AE, now: WF12 0PW (1 page) |
31 March 2008 | Director's change of particulars / clare bingham / 22/06/2007 (1 page) |
31 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
17 October 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
7 June 2005 | Return made up to 14/02/05; full list of members (8 pages) |
7 June 2005 | Return made up to 14/02/05; full list of members (8 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
18 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
9 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 14/02/01; full list of members
|
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Director's particulars changed (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
14 February 2000 | Incorporation (18 pages) |