Company NameKMR Properties Limited
Company StatusDissolved
Company Number04896556
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 6 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichelle Janine Bailey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address10 Ings Lane
Guiseley
Leeds
LS20 8DA
Director NameKevin Michael Reilly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Park Lane Cottage
Baildon
Shipley
West Yorkshire
BD17 7LD
Secretary NameKevin Michael Reilly
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleProperty Development
Correspondence AddressFlat 2 Park Lane Cottage
Baildon
Shipley
West Yorkshire
BD17 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Kevin Michael Reilly
50.00%
Ordinary
50 at £1Michelle Janine Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,229
Current Liabilities£89,167

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 June 2010Delivered on: 23 June 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 31 hainsworth moor grove, queensbury, bradford, west yorkshire t/no WYK808715 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Secretary's details changed for Kevin Michael Reilly on 15 October 2014 (1 page)
1 June 2015Director's details changed for Kevin Michael Reilly on 15 October 2014 (2 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Secretary's details changed for Kevin Michael Reilly on 15 October 2014 (1 page)
1 June 2015Director's details changed for Kevin Michael Reilly on 15 October 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 May 2014Director's details changed for Michelle Janine Bailey on 1 May 2014 (2 pages)
23 May 2014Director's details changed for Michelle Janine Bailey on 1 May 2014 (2 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Director's details changed for Michelle Janine Bailey on 1 May 2014 (2 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
16 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
16 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 July 2013Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 4 July 2013 (2 pages)
24 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Director's details changed for Michelle Janine Bailey on 11 September 2010 (2 pages)
30 September 2010Secretary's details changed for Kevin Michael Reilly on 11 September 2010 (2 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Kevin Michael Reilly on 11 September 2010 (2 pages)
30 September 2010Director's details changed for Michelle Janine Bailey on 11 September 2010 (2 pages)
30 September 2010Secretary's details changed for Kevin Michael Reilly on 11 September 2010 (2 pages)
30 September 2010Director's details changed for Kevin Michael Reilly on 11 September 2010 (2 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2009Return made up to 11/09/09; full list of members (4 pages)
29 September 2009Return made up to 11/09/09; full list of members (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 11/09/08; full list of members (4 pages)
29 September 2008Return made up to 11/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 September 2007Return made up to 11/09/07; full list of members (7 pages)
24 September 2007Return made up to 11/09/07; full list of members (7 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2006Return made up to 11/09/06; full list of members (7 pages)
24 October 2006Return made up to 11/09/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 11/09/05; full list of members (7 pages)
22 September 2005Return made up to 11/09/05; full list of members (7 pages)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Secretary's particulars changed;director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
24 September 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 September 2003Ad 11/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Ad 11/09/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
25 September 2003Ad 11/09/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Ad 11/09/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
11 September 2003Incorporation (16 pages)
11 September 2003Incorporation (16 pages)