Normanton
West Yorkshire
WF6 1DJ
Director Name | Mr Simon Russell Morris |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 April 2012) |
Role | Property Developer |
Correspondence Address | 2 Brewery Wharf Kendell St Leeds West Yorkshire LS10 1JR |
Director Name | Mr Ronald Michael Bramley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Turnberry Drive Tingley Wakefield West Yorkshire WF3 1AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(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 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | £2,408,735 |
Gross Profit | £238,753 |
Net Worth | £49,230 |
Cash | £112,921 |
Current Liabilities | £533,399 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Return of final meeting of creditors (1 page) |
4 January 2012 | Notice of final account prior to dissolution (1 page) |
4 January 2012 | Notice of final account prior to dissolution (1 page) |
12 August 2010 | Order of court to wind up (1 page) |
12 August 2010 | Order of court to wind up (1 page) |
20 October 2009 | Administrator's progress report to 27 August 2009 (6 pages) |
20 October 2009 | Order of court to wind up (1 page) |
20 October 2009 | Notice of a court order ending Administration (7 pages) |
20 October 2009 | Administrator's progress report to 27 August 2009 (6 pages) |
20 October 2009 | Order of court to wind up (1 page) |
20 October 2009 | Appointment of a liquidator (1 page) |
20 October 2009 | Appointment of a liquidator (1 page) |
20 October 2009 | Notice of a court order ending Administration (7 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) |
14 May 2009 | Administrator's progress report to 2 April 2009 (5 pages) |
30 April 2009 | Statement of affairs with form 2.14B (6 pages) |
30 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) |
4 December 2008 | Registered office changed on 04/12/2008 from 2 brewery wharf kendell street leeds west yorkshire LS10 1JR uk (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 2 brewery wharf kendell street leeds west yorkshire LS10 1JR uk (1 page) |
18 October 2008 | Appointment of an administrator (1 page) |
18 October 2008 | Appointment of an administrator (1 page) |
4 June 2008 | Full accounts made up to 31 July 2007 (11 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (11 pages) |
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) |
28 March 2008 | Registered office changed on 28/03/2008 from 11 turnberry drive tingley west yorkshire WF3 1AQ (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 11 turnberry drive tingley west yorkshire WF3 1AQ (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
23 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
8 October 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |