Company NameProperties - Sl Limited
Company StatusDissolved
Company Number05293078
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 4 months ago)
Dissolution Date13 March 2012 (12 years ago)
Previous NameMorris Properties (South Leeds) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(3 days after company formation)
Appointment Duration7 years, 3 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Secretary NameHelen Morris
NationalityBritish
StatusResigned
Appointed25 November 2004(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2006)
RoleCompany Director
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(1 year, 2 months 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(1 year, 2 months 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(1 year, 2 months 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
Appointed23 May 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2008)
RoleSolicitor
Correspondence Address2 Kendell Street
Leeds
LS10 1JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2004(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£2,641,477
Gross Profit£1,067,771
Net Worth£598,253
Current Liabilities£5,081

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 March 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Notice of final account prior to dissolution (1 page)
13 December 2011Notice of final account prior to dissolution (1 page)
13 December 2011Return of final meeting of creditors (1 page)
12 August 2010Order of court to wind up (1 page)
12 August 2010Order of court to wind up (1 page)
16 October 2009Notice of a court order ending Administration (7 pages)
16 October 2009Appointment of a liquidator (1 page)
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 2009Order of court to wind up (1 page)
16 October 2009Administrator's progress report to 27 August 2009 (6 pages)
16 October 2009Notice of a court order ending Administration (7 pages)
14 May 2009Administrator's progress report to 2 April 2009 (5 pages)
14 May 2009Administrator's progress report to 2 April 2009 (5 pages)
14 May 2009Administrator's progress report to 2 April 2009 (5 pages)
20 April 2009Statement of affairs with form 2.14B (6 pages)
20 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 kendall street leeds west yorkshire LS10 1JR (1 page)
4 December 2008Registered office changed on 04/12/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page)
27 October 2008Appointment terminated secretary paul cooper (1 page)
27 October 2008Appointment Terminated Secretary paul cooper (1 page)
20 October 2008Appointment of an administrator (1 page)
20 October 2008Appointment of an administrator (1 page)
3 June 2008Full accounts made up to 31 July 2007 (11 pages)
3 June 2008Full accounts made up to 31 July 2007 (11 pages)
3 June 2008Resolutions
  • RES13 ‐ Dividend 30/08/2007
(1 page)
3 June 2008Resolutions
  • RES13 ‐ Dividend 30/08/2007
(1 page)
1 May 2008Resolutions
  • RES13 ‐ Re dividend 16/08/2007
(5 pages)
1 May 2008Resolutions
  • RES13 ‐ Re dividend 16/08/2007
(5 pages)
10 April 2008Auditor's resignation (1 page)
10 April 2008Auditor's resignation (1 page)
8 April 2008Director's Change of Particulars / simon morris / 01/01/2008 / HouseName/Number was: , now: 2; Street was: 15 syke lane, now: brewery wharf; Area was: , now: kendell st; Post Code was: LS14 3BH, now: LS10 1JR (1 page)
8 April 2008Director's change of particulars / simon morris / 01/01/2008 (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
12 December 2007Return made up to 22/11/07; full list of members (2 pages)
12 December 2007Return made up to 22/11/07; full list of members (2 pages)
21 September 2007Company name changed morris properties (south leeds) LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed morris properties (south leeds) LIMITED\certificate issued on 21/09/07 (2 pages)
23 August 2007Full accounts made up to 31 July 2006 (11 pages)
23 August 2007Full accounts made up to 31 July 2006 (11 pages)
28 June 2007Registered office changed on 28/06/07 from: dunbar house sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page)
28 June 2007Registered office changed on 28/06/07 from: dunbar house sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
12 April 2007Return made up to 22/11/06; full list of members (2 pages)
12 April 2007Return made up to 22/11/06; full list of members (2 pages)
8 August 2006Auditor's resignation (1 page)
8 August 2006Auditor's resignation (1 page)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
6 December 2005Return made up to 22/11/05; full list of members (6 pages)
6 December 2005Return made up to 22/11/05; full list of members (6 pages)
8 December 2004Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page)
8 December 2004Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 November 2004Incorporation (16 pages)
22 November 2004Incorporation (16 pages)