Oberageri
Zug Canton 6315
6315
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 08 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Garth 4 Clifton Road Ilkley West Yorkshire LS29 8TT |
Secretary Name | Mrs Nicola Claire Wood |
---|---|
Status | Closed |
Appointed | 01 May 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr John James Arthur Hamer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Norwood Barn Carlton Lane East Carlton West Yorkshire LS19 7BG |
Director Name | Jonathan Andrew Healey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Dickinson Street Horsforth Leeds West Yorkshire LS18 5AG |
Secretary Name | Rebecca Jane McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Rock Lane Leeds West Yorkshire LS13 1DX |
Director Name | Paul Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2003) |
Role | Accountant |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Director Name | Hendrik Roelofse |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2002(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2003) |
Role | Financial Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Carel Stassen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2002(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 February 2003) |
Role | Managing Director |
Correspondence Address | West Acre Lodge Linton Lane Wetherby LS22 6HG |
Secretary Name | Hendrik Roelofse |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2002(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2003) |
Role | Financial Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Director Name | Charles Ian Price |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 20 October 2003) |
Role | Property |
Correspondence Address | 1 Furze Field Oxshott Surrey KT22 0UR |
Secretary Name | James Whitelegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 6 Grange View Colton View Leeds West Yorkshire LS15 9LD |
Secretary Name | Mr John Peter Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Director Name | Mr John Peter Whiteley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Registered Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Moorgarth Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,000 |
Net Worth | £64,000 |
Cash | £4,000 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 13 February 2012 (1 page) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
1 November 2011 | Termination of appointment of John Whiteley as a director (1 page) |
1 November 2011 | Termination of appointment of John Peter Whiteley as a director on 31 October 2011 (1 page) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director on 1 November 2011 (2 pages) |
9 September 2011 | Full accounts made up to 28 February 2011 (11 pages) |
9 September 2011 | Full accounts made up to 28 February 2011 (11 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
18 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
24 August 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
24 August 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
24 August 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
15 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
15 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 1 March 2008 (14 pages) |
30 October 2008 | Full accounts made up to 1 March 2008 (14 pages) |
30 October 2008 | Full accounts made up to 1 March 2008 (14 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 24 February 2007 (13 pages) |
15 October 2007 | Full accounts made up to 24 February 2007 (13 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 25 February 2006 (14 pages) |
6 June 2006 | Full accounts made up to 25 February 2006 (14 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (8 pages) |
26 January 2006 | Particulars of mortgage/charge (8 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
14 December 2005 | Particulars of mortgage/charge (11 pages) |
14 December 2005 | Particulars of mortgage/charge (11 pages) |
21 September 2005 | Full accounts made up to 26 February 2005 (13 pages) |
21 September 2005 | Full accounts made up to 26 February 2005 (13 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
7 February 2005 | Company name changed yms properties (no 2) LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed yms properties (no 2) LIMITED\certificate issued on 07/02/05 (2 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (13 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (13 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page) |
13 August 2004 | Return made up to 31/07/04; full list of members
|
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Secretary's particulars changed (1 page) |
21 April 2004 | Secretary's particulars changed (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
17 September 2003 | Full accounts made up to 22 February 2003 (13 pages) |
17 September 2003 | Full accounts made up to 22 February 2003 (13 pages) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
11 June 2003 | Particulars of mortgage/charge (6 pages) |
11 June 2003 | Particulars of mortgage/charge (6 pages) |
11 June 2003 | Particulars of mortgage/charge (6 pages) |
11 June 2003 | Particulars of mortgage/charge (6 pages) |
11 June 2003 | Particulars of mortgage/charge (6 pages) |
11 June 2003 | Particulars of mortgage/charge (6 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
27 May 2003 | Particulars of mortgage/charge (6 pages) |
27 May 2003 | Particulars of mortgage/charge (6 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
10 March 2003 | New secretary appointed (3 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (3 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NPB (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NPB (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
9 October 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
16 August 2002 | New secretary appointed;new director appointed (3 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed;new director appointed (3 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
31 July 2002 | Incorporation (22 pages) |
31 July 2002 | Incorporation (22 pages) |