Company NameMoorgarth Investments Limited
Company StatusDissolved
Company Number04500290
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameYMS Properties (No 2) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCornus Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusClosed
Appointed18 February 2003(6 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 08 January 2013)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressIm Eichli 9
Oberageri
Zug Canton 6315
6315
Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 08 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Garth
4 Clifton Road
Ilkley
West Yorkshire
LS29 8TT
Secretary NameMrs Nicola Claire Wood
StatusClosed
Appointed01 May 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr John James Arthur Hamer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorwood Barn Carlton Lane
East Carlton
West Yorkshire
LS19 7BG
Director NameJonathan Andrew Healey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address7 Dickinson Street
Horsforth
Leeds
West Yorkshire
LS18 5AG
Secretary NameRebecca Jane McCall
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Rock Lane
Leeds
West Yorkshire
LS13 1DX
Director NamePaul Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2003)
RoleAccountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NameHendrik Roelofse
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2002(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2003)
RoleFinancial Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameCarel Stassen
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2002(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 2003)
RoleManaging Director
Correspondence AddressWest Acre Lodge
Linton Lane
Wetherby
LS22 6HG
Secretary NameHendrik Roelofse
NationalitySouth African
StatusResigned
Appointed01 August 2002(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2003)
RoleFinancial Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed21 February 2003(6 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 August 2003)
RoleCompany Director
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NameCharles Ian Price
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(8 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 20 October 2003)
RoleProperty
Correspondence Address1 Furze Field
Oxshott
Surrey
KT22 0UR
Secretary NameJames Whitelegg
NationalityBritish
StatusResigned
Appointed14 August 2003(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 21 July 2004)
RoleCompany Director
Correspondence Address6 Grange View
Colton View
Leeds
West Yorkshire
LS15 9LD
Secretary NameMr John Peter Whiteley
NationalityBritish
StatusResigned
Appointed21 July 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Director NameMr John Peter Whiteley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB

Location

Registered Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Moorgarth Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,000
Net Worth£64,000
Cash£4,000

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(5 pages)
13 February 2012Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 13 February 2012 (1 page)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
1 November 2011Termination of appointment of John Whiteley as a director (1 page)
1 November 2011Termination of appointment of John Peter Whiteley as a director on 31 October 2011 (1 page)
1 November 2011Appointment of Mr David Anthony Harrop as a director on 1 November 2011 (2 pages)
9 September 2011Full accounts made up to 28 February 2011 (11 pages)
9 September 2011Full accounts made up to 28 February 2011 (11 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 November 2010Full accounts made up to 28 February 2010 (12 pages)
18 November 2010Full accounts made up to 28 February 2010 (12 pages)
24 August 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
24 August 2010Termination of appointment of John Whiteley as a secretary (1 page)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
24 August 2010Termination of appointment of John Whiteley as a secretary (1 page)
15 December 2009Full accounts made up to 28 February 2009 (14 pages)
15 December 2009Full accounts made up to 28 February 2009 (14 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
30 October 2008Full accounts made up to 1 March 2008 (14 pages)
30 October 2008Full accounts made up to 1 March 2008 (14 pages)
30 October 2008Full accounts made up to 1 March 2008 (14 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
15 October 2007Full accounts made up to 24 February 2007 (13 pages)
15 October 2007Full accounts made up to 24 February 2007 (13 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
21 August 2006Return made up to 31/07/06; full list of members (2 pages)
21 August 2006Return made up to 31/07/06; full list of members (2 pages)
6 June 2006Full accounts made up to 25 February 2006 (14 pages)
6 June 2006Full accounts made up to 25 February 2006 (14 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (8 pages)
26 January 2006Particulars of mortgage/charge (8 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
14 December 2005Particulars of mortgage/charge (11 pages)
14 December 2005Particulars of mortgage/charge (11 pages)
21 September 2005Full accounts made up to 26 February 2005 (13 pages)
21 September 2005Full accounts made up to 26 February 2005 (13 pages)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
7 February 2005Company name changed yms properties (no 2) LIMITED\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed yms properties (no 2) LIMITED\certificate issued on 07/02/05 (2 pages)
4 January 2005Full accounts made up to 28 February 2004 (13 pages)
4 January 2005Full accounts made up to 28 February 2004 (13 pages)
21 September 2004Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page)
21 September 2004Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Secretary's particulars changed (1 page)
21 April 2004Secretary's particulars changed (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE (1 page)
4 November 2003Registered office changed on 04/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
17 September 2003Full accounts made up to 22 February 2003 (13 pages)
17 September 2003Full accounts made up to 22 February 2003 (13 pages)
1 September 2003New secretary appointed (1 page)
1 September 2003New secretary appointed (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
11 June 2003Particulars of mortgage/charge (6 pages)
11 June 2003Particulars of mortgage/charge (6 pages)
11 June 2003Particulars of mortgage/charge (6 pages)
11 June 2003Particulars of mortgage/charge (6 pages)
11 June 2003Particulars of mortgage/charge (6 pages)
11 June 2003Particulars of mortgage/charge (6 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
27 May 2003Particulars of mortgage/charge (6 pages)
27 May 2003Particulars of mortgage/charge (6 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
10 March 2003New secretary appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NPB (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NPB (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned;director resigned (1 page)
9 October 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
9 October 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
16 August 2002New secretary appointed;new director appointed (3 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (3 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed;new director appointed (3 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
31 July 2002Incorporation (22 pages)
31 July 2002Incorporation (22 pages)