Morton
Gainsborough
DN21 3AA
Secretary Name | Mr Gordon Anthony Tulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morton Hall Morton Gainsborough DN21 3AA |
Director Name | Mr Robert Michael Storey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood House Great North Road Scrooby Doncaster South Yorkshire DN10 6AT |
Director Name | Peter Derek Tulley |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bevre Road Armthorpe Doncaster South Yorkshire DN3 2DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £171,626 |
Gross Profit | £83,186 |
Net Worth | £235,742 |
Cash | £56 |
Current Liabilities | £787,536 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 December 2019 | Liquidators' statement of receipts and payments to 27 November 2019 (16 pages) |
4 February 2019 | Liquidators' statement of receipts and payments to 27 November 2018 (16 pages) |
2 February 2018 | Liquidators' statement of receipts and payments to 27 November 2017 (15 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (12 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (12 pages) |
1 February 2016 | Liquidators statement of receipts and payments to 27 November 2015 (14 pages) |
1 February 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (14 pages) |
1 February 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (14 pages) |
13 November 2015 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
22 December 2014 | Administrator's progress report to 13 November 2014 (14 pages) |
22 December 2014 | Administrator's progress report to 13 November 2014 (14 pages) |
22 December 2014 | Administrator's progress report to 27 November 2014 (13 pages) |
22 December 2014 | Administrator's progress report to 27 November 2014 (13 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
28 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 May 2014 | Notice of extension of period of Administration (1 page) |
27 May 2014 | Administrator's progress report to 13 May 2014 (14 pages) |
27 May 2014 | Administrator's progress report to 13 May 2014 (14 pages) |
27 May 2014 | Notice of extension of period of Administration (1 page) |
2 January 2014 | Administrator's progress report to 2 December 2013 (15 pages) |
2 January 2014 | Administrator's progress report to 2 December 2013 (15 pages) |
2 January 2014 | Administrator's progress report to 2 December 2013 (15 pages) |
14 August 2013 | Notice of deemed approval of proposals (1 page) |
14 August 2013 | Notice of deemed approval of proposals (1 page) |
29 July 2013 | Statement of administrator's proposal (31 pages) |
29 July 2013 | Statement of administrator's proposal (31 pages) |
16 July 2013 | Statement of affairs with form 2.14B (4 pages) |
16 July 2013 | Statement of affairs with form 2.14B (4 pages) |
19 June 2013 | Registered office address changed from Morton Hall Morton Nr Gainsborough DN21 3AA on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from Morton Hall Morton Nr Gainsborough DN21 3AA on 19 June 2013 (2 pages) |
14 June 2013 | Appointment of an administrator (6 pages) |
14 June 2013 | Appointment of an administrator (6 pages) |
24 May 2013 | Satisfaction of charge 10 in full (4 pages) |
24 May 2013 | Satisfaction of charge 9 in full (4 pages) |
24 May 2013 | Satisfaction of charge 9 in full (4 pages) |
24 May 2013 | Satisfaction of charge 10 in full (4 pages) |
15 April 2013 | Termination of appointment of Peter Tulley as a director (1 page) |
15 April 2013 | Termination of appointment of Peter Tulley as a director (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Peter Derek Tulley on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Peter Derek Tulley on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
9 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (4 pages) |
15 March 2005 | Particulars of mortgage/charge (4 pages) |
28 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
8 March 2004 | Return made up to 10/01/04; full list of members
|
8 March 2004 | Return made up to 10/01/04; full list of members
|
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
10 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | Incorporation (17 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (17 pages) |
10 January 2003 | Director resigned (1 page) |