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 |
Secretary Name | Nick Massingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | Office Manager |
Correspondence Address | 51 Garth Avenue Normanton West Yorkshire WF6 1DJ |
Director Name | Mr James Bielby |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2008) |
Role | Development Director |
Correspondence Address | 2 Lawn Road Burley In Wharfedale Ilkley West Yorkshire LS29 7EU |
Secretary Name | Mr Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 2 Kendell Street Leeds LS10 1JR |
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 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved following liquidation (1 page) |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | Return of final meeting of creditors (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) |
12 August 2010 | Order of court to wind up (1 page) |
12 August 2010 | Order of court to wind up (1 page) |
20 November 2009 | Appointment of a liquidator (1 page) |
20 November 2009 | Appointment of a liquidator (1 page) |
12 November 2009 | Notice of a court order ending Administration (11 pages) |
12 November 2009 | Notice of a court order ending Administration (11 pages) |
12 November 2009 | Administrator's progress report to 27 August 2009 (10 pages) |
12 November 2009 | Order of court to wind up (1 page) |
12 November 2009 | Order of court to wind up (1 page) |
12 November 2009 | Administrator's progress report to 27 August 2009 (10 pages) |
20 May 2009 | Statement of affairs with form 2.14B (6 pages) |
20 May 2009 | Statement of affairs with form 2.14B (6 pages) |
14 May 2009 | Administrator's progress report to 5 April 2009 (11 pages) |
14 May 2009 | Administrator's progress report to 5 April 2009 (11 pages) |
14 May 2009 | Administrator's progress report to 5 April 2009 (11 pages) |
6 January 2009 | Statement of administrator's proposal (20 pages) |
6 January 2009 | Statement of administrator's proposal (20 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from suite 16 gateway house 78 northgate street chester CH1 2HR uk (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from suite 16 gateway house 78 northgate street chester CH1 2HR uk (1 page) |
29 October 2008 | Appointment terminated secretary paul cooper (1 page) |
29 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) |
2 October 2008 | Director appointed mr simon russell morris (1 page) |
2 October 2008 | Appointment Terminated Director james bielby (1 page) |
2 October 2008 | Appointment terminated director james bielby (1 page) |
2 October 2008 | Appointment Terminated Secretary nick massingham (1 page) |
2 October 2008 | Appointment terminated secretary nick massingham (1 page) |
2 October 2008 | Director appointed mr simon russell morris (1 page) |
2 October 2008 | Secretary appointed mr paul cooper (1 page) |
2 October 2008 | Secretary appointed mr paul cooper (1 page) |
4 June 2008 | Full accounts made up to 31 July 2007 (12 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (12 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 51 garth avenue normanton west yorkshire WF6 1DJ uk (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 51 garth avenue normanton west yorkshire WF6 1DJ uk (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 11 turnberry drive tingley west yorkshire WF3 1AQ (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 11 turnberry drive tingley west yorkshire WF3 1AQ (1 page) |
27 February 2008 | Director appointed mr james bielby (2 pages) |
27 February 2008 | Director appointed mr james bielby (2 pages) |
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) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Particulars of mortgage/charge (6 pages) |
15 March 2007 | Particulars of mortgage/charge (5 pages) |
15 March 2007 | Particulars of mortgage/charge (5 pages) |
15 March 2007 | Particulars of mortgage/charge (6 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
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 secretary appointed (1 page) |
1 November 2006 | New director 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 | New director appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |