Company NameH M Developments Limited
Company StatusDissolved
Company Number04709987
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date19 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHedley Manton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address315 Shadwell Lane
Leeds
West Yorkshire
LS17 8AF
Secretary NameMrs Audrey Pamela Manton
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
97 The Drive Alwoodley
Leeds
West Yorkshire
LS17 7QG
Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£609,282
Gross Profit£95,342
Net Worth£469,694
Cash£2,677
Current Liabilities£221,491

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Final Gazette dissolved following liquidation (1 page)
19 November 2014Notice of final account prior to dissolution (1 page)
19 November 2014Return of final meeting of creditors (1 page)
19 November 2014Notice of final account prior to dissolution (1 page)
12 August 2010Order of court to wind up (1 page)
12 August 2010Order of court to wind up (1 page)
16 October 2009Appointment of a liquidator (1 page)
16 October 2009Notice of a court order ending Administration (7 pages)
16 October 2009Order of court to wind up (1 page)
16 October 2009Notice of a court order ending Administration (7 pages)
16 October 2009Administrator's progress report to 27 August 2009 (6 pages)
16 October 2009Order of court to wind up (1 page)
16 October 2009Appointment of a liquidator (1 page)
16 October 2009Administrator's progress report to 27 August 2009 (6 pages)
15 May 2009Administrator's progress report to 2 April 2009 (5 pages)
15 May 2009Administrator's progress report to 2 April 2009 (5 pages)
15 May 2009Administrator's progress report to 2 April 2009 (5 pages)
22 April 2009Statement of affairs with form 2.14B (6 pages)
22 April 2009Statement of affairs with form 2.14B (6 pages)
8 December 2008Statement of administrator's proposal (9 pages)
8 December 2008Statement of administrator's proposal (9 pages)
4 December 2008Registered office changed on 04/12/2008 from 2 brewery wharf kendell st leeds west yorkshire LS10 1JR (1 page)
4 December 2008Registered office changed on 04/12/2008 from 2 brewery wharf kendell st leeds west yorkshire LS10 1JR (1 page)
24 October 2008Appointment terminated director simon morris (1 page)
24 October 2008Appointment terminated director simon morris (1 page)
22 October 2008Appointment of an administrator (1 page)
22 October 2008Appointment of an administrator (1 page)
4 June 2008Full accounts made up to 31 July 2007 (11 pages)
4 June 2008Full accounts made up to 31 July 2007 (11 pages)
9 April 2008Registered office changed on 09/04/2008 from dunbar house meanwood road leeds west yorkshire LS7 2BB (1 page)
9 April 2008Registered office changed on 09/04/2008 from dunbar house meanwood road leeds west yorkshire LS7 2BB (1 page)
9 April 2008Return made up to 25/03/08; full list of members (4 pages)
9 April 2008Return made up to 25/03/08; full list of members (4 pages)
8 April 2008Director's change of particulars / simon morris / 01/01/2008 (1 page)
8 April 2008Director's change of particulars / simon morris / 01/01/2008 (1 page)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
23 August 2007Full accounts made up to 31 July 2006 (11 pages)
23 August 2007Full accounts made up to 31 July 2006 (11 pages)
12 April 2007Return made up to 25/03/07; full list of members (2 pages)
12 April 2007Return made up to 25/03/07; full list of members (2 pages)
1 August 2006Return made up to 25/03/06; full list of members (3 pages)
1 August 2006Return made up to 25/03/06; full list of members (3 pages)
1 February 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
1 February 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
23 January 2006Accounts made up to 31 March 2005 (1 page)
23 January 2006Accounts made up to 31 March 2005 (1 page)
4 November 2005Registered office changed on 04/11/05 from: brown butler yorkshire bank chambers, infirmary street leeds west yorkshire LS1 2JT (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Registered office changed on 04/11/05 from: brown butler yorkshire bank chambers, infirmary street leeds west yorkshire LS1 2JT (1 page)
17 May 2005Return made up to 25/03/05; full list of members (6 pages)
17 May 2005Return made up to 25/03/05; full list of members (6 pages)
6 July 2004Accounts made up to 31 March 2004 (1 page)
6 July 2004Accounts made up to 31 March 2004 (1 page)
1 April 2004Return made up to 25/03/04; full list of members (6 pages)
1 April 2004Return made up to 25/03/04; full list of members (6 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Registered office changed on 07/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2003Director resigned (1 page)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)