Kendell St
Leeds
West Yorkshire
LS10 1JR
Director Name | Mr Hedley Manton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wike Ridge Fold Leeds LS17 9NT |
Secretary Name | Helen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Syke Lane 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(5 months, 1 week 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(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 26 Thornbridge Avenue Birley Sheffield South Yorkshire S12 3AB |
Secretary Name | Paul Wildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 26 Thornbridge Avenue Birley Sheffield South Yorkshire S12 3AB |
Secretary Name | Mr Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 year, 9 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Begbies Traynor 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 | £36,959,793 |
Gross Profit | £7,166,540 |
Net Worth | £8,006,792 |
Cash | £2,038,937 |
Current Liabilities | £36,356,053 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
13 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | Final Gazette dissolved following liquidation (1 page) |
13 December 2011 | Notice of final account prior to dissolution (1 page) |
13 December 2011 | Notice of final account prior to dissolution (1 page) |
13 December 2011 | Return of final meeting of creditors (1 page) |
12 August 2010 | Order of court to wind up (1 page) |
12 August 2010 | Order of court to wind up (1 page) |
22 October 2009 | Order of court to wind up (1 page) |
22 October 2009 | Administrator's progress report to 27 August 2009 (6 pages) |
22 October 2009 | Order of court to wind up (1 page) |
22 October 2009 | Administrator's progress report to 27 August 2009 (6 pages) |
22 October 2009 | Appointment of a liquidator (1 page) |
22 October 2009 | Notice of a court order ending Administration (7 pages) |
22 October 2009 | Notice of a court order ending Administration (7 pages) |
22 October 2009 | Appointment of a liquidator (1 page) |
14 May 2009 | Administrator's progress report to 2 April 2009 (5 pages) |
14 May 2009 | Administrator's progress report to 2 April 2009 (5 pages) |
14 May 2009 | Administrator's progress report to 2 April 2009 (5 pages) |
22 April 2009 | Statement of affairs with form 2.14B (6 pages) |
22 April 2009 | Statement of affairs with form 2.14B (6 pages) |
8 December 2008 | Statement of administrator's proposal (9 pages) |
8 December 2008 | Statement of administrator's proposal (9 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page) |
27 October 2008 | Appointment Terminated Secretary paul cooper (1 page) |
27 October 2008 | Appointment terminated secretary paul cooper (1 page) |
17 October 2008 | Appointment of an administrator (1 page) |
17 October 2008 | Appointment of an administrator (1 page) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
3 June 2008 | Group of companies' accounts made up to 31 July 2007 (26 pages) |
3 June 2008 | Group of companies' accounts made up to 31 July 2007 (26 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
8 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) |
8 April 2008 | Director's change of particulars / simon morris / 01/01/2008 (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
6 March 2008 | Company name changed sr morris group LIMITED\certificate issued on 10/03/08 (4 pages) |
6 March 2008 | Company name changed sr morris group LIMITED\certificate issued on 10/03/08 (4 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Resolutions
|
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
23 August 2007 | Group of companies' accounts made up to 31 July 2006 (25 pages) |
23 August 2007 | Group of companies' accounts made up to 31 July 2006 (25 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) |
6 June 2007 | New secretary appointed (2 pages) |
6 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) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
11 September 2006 | Ad 01/07/06--------- £ si 2@1 (2 pages) |
22 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
10 August 2006 | Company name changed morris property group LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed morris property group LIMITED\certificate issued on 10/08/06 (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
10 October 2005 | Ad 16/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 October 2005 | Ad 16/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 August 2005 | Incorporation (16 pages) |
16 August 2005 | Incorporation (16 pages) |