Kendell St
Leeds
West Yorkshire
LS10 1JR
Secretary Name | Helen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2006) |
Role | Secretary |
Correspondence Address | 15 Syke Lane Scarcroft Leeds West Yorkshire LS14 3BH |
Director Name | Helen Morris |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 15 Syke Lane Scarcroft Leeds West Yorkshire LS14 3BH |
Director Name | Paul Wildes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 128 Abbey Lane Sheffield S8 0BQ |
Secretary Name | Paul Wildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 128 Abbey Lane Sheffield S8 0BQ |
Secretary Name | Mr Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2008) |
Role | Solicitor |
Correspondence Address | 2 Kendell Street Leeds LS10 1JR |
Director Name | Company Formation Bureau Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Secretary Name | Readymade Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £27,515 |
Gross Profit | £707 |
Net Worth | £303,436 |
Current Liabilities | £5,329,158 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Return of final meeting of creditors (1 page) |
6 January 2015 | Notice of final account prior to dissolution (1 page) |
12 August 2010 | Order of court to wind up (1 page) |
16 October 2009 | Appointment of a liquidator (1 page) |
16 October 2009 | Notice of a court order ending Administration (7 pages) |
16 October 2009 | Administrator's progress report to 27 August 2009 (6 pages) |
16 October 2009 | Order of court to wind up (1 page) |
15 May 2009 | Administrator's progress report to 2 April 2009 (5 pages) |
15 May 2009 | Administrator's progress report to 2 April 2009 (5 pages) |
30 April 2009 | Statement of affairs with form 2.14B (6 pages) |
8 December 2008 | Statement of administrator's proposal (9 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page) |
29 October 2008 | Appointment terminated secretary paul cooper (1 page) |
18 October 2008 | Appointment of an administrator (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
1 May 2008 | Resolutions
|
10 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Director's change of particulars / simon morris / 01/01/2008 (1 page) |
6 March 2008 | Company name changed morris property developments LIMITED\certificate issued on 10/03/08 (4 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Director resigned (1 page) |
12 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Full accounts made up to 31 July 2006 (12 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: dunbar house sheepscar court off meanwood road leeds west yorkshire LS7 2BB (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Return made up to 28/11/06; full list of members (2 pages) |
8 August 2006 | Auditor's resignation (1 page) |
6 June 2006 | (6 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
11 October 2005 | Particulars of mortgage/charge (8 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
2 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
16 November 2004 | Ad 02/11/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
9 August 2004 | Accounts made up to 31 July 2004 (1 page) |
28 July 2004 | Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: dunbar house sheepscar court leeds west yorkshire LS7 2BB (1 page) |
28 November 2003 | Incorporation (17 pages) |