Company NameAnother Move Limited
Company StatusDissolved
Company Number05963938
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date4 April 2012 (12 years ago)

Business Activity

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

Directors

Secretary NameNick Massingham
NationalityBritish
StatusClosed
Appointed25 October 2006(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 April 2012)
RoleOffice Manager
Correspondence Address51 Garth Avenue
Normanton
West Yorkshire
WF6 1DJ
Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 04 April 2012)
RoleProperty Developer
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NameMr Ronald Michael Bramley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Turnberry Drive
Tingley
Wakefield
West Yorkshire
WF3 1AQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(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£2,408,735
Gross Profit£238,753
Net Worth£49,230
Cash£112,921
Current Liabilities£533,399

Accounts

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

Filing History

4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Return of final meeting of creditors (1 page)
4 January 2012Notice of final account prior to dissolution (1 page)
4 January 2012Notice of final account prior to dissolution (1 page)
12 August 2010Order of court to wind up (1 page)
12 August 2010Order of court to wind up (1 page)
20 October 2009Administrator's progress report to 27 August 2009 (6 pages)
20 October 2009Order of court to wind up (1 page)
20 October 2009Notice of a court order ending Administration (7 pages)
20 October 2009Administrator's progress report to 27 August 2009 (6 pages)
20 October 2009Order of court to wind up (1 page)
20 October 2009Appointment of a liquidator (1 page)
20 October 2009Appointment of a liquidator (1 page)
20 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)
30 April 2009Statement of affairs with form 2.14B (6 pages)
30 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 kendell street leeds west yorkshire LS10 1JR uk (1 page)
4 December 2008Registered office changed on 04/12/2008 from 2 brewery wharf kendell street leeds west yorkshire LS10 1JR uk (1 page)
18 October 2008Appointment of an administrator (1 page)
18 October 2008Appointment of an administrator (1 page)
4 June 2008Full accounts made up to 31 July 2007 (11 pages)
4 June 2008Full accounts made up to 31 July 2007 (11 pages)
9 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)
9 April 2008Director's change of particulars / simon morris / 01/01/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from 11 turnberry drive tingley west yorkshire WF3 1AQ (1 page)
28 March 2008Registered office changed on 28/03/2008 from 11 turnberry drive tingley west yorkshire WF3 1AQ (1 page)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
23 November 2007Return made up to 11/10/07; full list of members (2 pages)
23 November 2007Return made up to 11/10/07; full list of members (2 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
8 October 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (5 pages)
27 March 2007Particulars of mortgage/charge (5 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (5 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (5 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 November 2006Registered office changed on 01/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)