Company NameDevelopment Topco Limited
Company StatusDissolved
Company Number04978699
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)
Dissolution Date6 April 2015 (9 years ago)
Previous NameMorris Property Developments Limited

Business Activity

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

Directors

Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(10 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 06 April 2015)
RoleCompany Director
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Secretary NameHelen Morris
NationalityBritish
StatusResigned
Appointed01 October 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2006)
RoleSecretary
Correspondence Address15 Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BH
Director NameHelen Morris
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address15 Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BH
Director NamePaul Wildes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 February 2007)
RoleCompany Director
Correspondence Address128 Abbey Lane
Sheffield
S8 0BQ
Secretary NamePaul Wildes
NationalityBritish
StatusResigned
Appointed23 January 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 February 2007)
RoleCompany Director
Correspondence Address128 Abbey Lane
Sheffield
S8 0BQ
Secretary NameMr Paul Cooper
NationalityBritish
StatusResigned
Appointed24 May 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2008)
RoleSolicitor
Correspondence Address2 Kendell Street
Leeds
LS10 1JR
Director NameCompany Formation Bureau Ltd. (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address1-3 College Hill
London
EC4R 2RA
Secretary NameReadymade Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address1-3 College Hill
London
EC4R 2RA

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£27,515
Gross Profit£707
Net Worth£303,436
Current Liabilities£5,329,158

Accounts

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

Filing History

6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Return of final meeting of creditors (1 page)
6 January 2015Notice of final account prior to dissolution (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 2009Administrator's progress report to 27 August 2009 (6 pages)
16 October 2009Order of court to wind up (1 page)
15 May 2009Administrator's progress report to 2 April 2009 (5 pages)
15 May 2009Administrator's progress report to 2 April 2009 (5 pages)
30 April 2009Statement of affairs with form 2.14B (6 pages)
8 December 2008Statement of administrator's proposal (9 pages)
4 December 2008Registered office changed on 04/12/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page)
29 October 2008Appointment terminated secretary paul cooper (1 page)
18 October 2008Appointment of an administrator (1 page)
3 June 2008Resolutions
  • RES13 ‐ Dividend 30/08/2007
(1 page)
3 June 2008Full accounts made up to 31 July 2007 (13 pages)
1 May 2008Resolutions
  • RES13 ‐ Re dividend 16/08/2007
(5 pages)
10 April 2008Auditor's resignation (1 page)
8 April 2008Director's change of particulars / simon morris / 01/01/2008 (1 page)
6 March 2008Company name changed morris property developments LIMITED\certificate issued on 10/03/08 (4 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
29 January 2008Director resigned (1 page)
12 December 2007Return made up to 28/11/07; full list of members (2 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Full accounts made up to 31 July 2006 (12 pages)
28 June 2007Registered office changed on 28/06/07 from: dunbar house sheepscar court off meanwood road leeds west yorkshire LS7 2BB (1 page)
7 June 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
12 April 2007Return made up to 28/11/06; full list of members (2 pages)
8 August 2006Auditor's resignation (1 page)
6 June 2006 (6 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
29 December 2005Return made up to 28/11/05; full list of members (6 pages)
11 October 2005Particulars of mortgage/charge (8 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
2 December 2004Return made up to 28/11/04; full list of members (6 pages)
16 November 2004Ad 02/11/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
9 August 2004Accounts made up to 31 July 2004 (1 page)
28 July 2004Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
15 June 2004Registered office changed on 15/06/04 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
1 June 2004Registered office changed on 01/06/04 from: dunbar house sheepscar court leeds west yorkshire LS7 2BB (1 page)
28 November 2003Incorporation (17 pages)