Kendell St
Leeds
West Yorkshire
LS10 1JR
Secretary Name | Helen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Syke Lane Scarcroft Leeds West Yorkshire LS14 3BH |
Director Name | Brian Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | Beech Lodge Wetherby Road Bardsley West Yorkshire LS17 9BD |
Director Name | Mr Darren Jacob Morris |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings The Avenue, Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Helen Morris |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(8 months, 2 weeks 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(8 months, 2 weeks 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(8 months, 2 weeks 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(2 years 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£197,199 |
Cash | £37,543 |
Current Liabilities | £1,615,489 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Notice of end of Administration (8 pages) |
4 November 2009 | Notice of a court order ending Administration (8 pages) |
4 November 2009 | Notice of end of Administration (8 pages) |
4 November 2009 | Notice of a court order ending Administration (8 pages) |
9 May 2009 | Administrator's progress report to 7 April 2009 (8 pages) |
9 May 2009 | Administrator's progress report to 7 April 2009 (8 pages) |
9 May 2009 | Administrator's progress report to 7 April 2009 (8 pages) |
8 December 2008 | Statement of administrator's proposal (28 pages) |
8 December 2008 | Statement of administrator's proposal (28 pages) |
18 November 2008 | Appointment terminated director brian morris (1 page) |
18 November 2008 | Appointment Terminated Director brian morris (1 page) |
29 October 2008 | Appointment Terminated Secretary paul cooper (1 page) |
29 October 2008 | Appointment terminated secretary paul cooper (1 page) |
18 October 2008 | Appointment of an administrator (1 page) |
18 October 2008 | Appointment of an administrator (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page) |
4 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (13 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
9 April 2008 | Director'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) |
9 April 2008 | Director's change of particulars / simon morris / 01/01/2008 (1 page) |
6 March 2008 | Company name changed morris property developments (uk) LIMITED\certificate issued on 10/03/08 (4 pages) |
6 March 2008 | Company name changed morris property developments (uk) LIMITED\certificate issued on 10/03/08 (4 pages) |
29 February 2008 | Appointment Terminated Director darren morris (1 page) |
29 February 2008 | Appointment terminated director darren morris (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
13 November 2007 | Return made up to 11/05/07; full list of members (3 pages) |
13 November 2007 | Return made up to 11/05/07; full list of members (3 pages) |
23 August 2007 | Full accounts made up to 31 July 2006 (13 pages) |
23 August 2007 | Full accounts made up to 31 July 2006 (13 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Return made up to 11/05/06; full list of members (3 pages) |
1 August 2006 | Return made up to 11/05/06; full list of members (3 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
28 July 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Ad 26/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2005 | Ad 26/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (16 pages) |
11 May 2005 | Incorporation (16 pages) |