Company NameBorn Developments Limited
Company StatusDissolved
Company Number05977781
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 5 months ago)
Dissolution Date4 April 2012 (11 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 04 April 2012)
RoleCEO
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NameMr Darren Jacob Morris
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
The Avenue, Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameHelen Morris
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleProperty Developer
Correspondence Address15 Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BH
Secretary NameHelen Morris
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BH
Secretary NameMr Paul Cooper
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2008)
RoleSolicitor
Correspondence Address2 Kendell Street
Leeds
LS10 1JR

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
Net Worth£1,000
Current Liabilities£1

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Notice of final account prior to dissolution (1 page)
4 January 2012Notice of final account prior to dissolution (1 page)
4 January 2012Return of final meeting of creditors (1 page)
12 August 2010Order of court to wind up (1 page)
12 August 2010Order of court to wind up (1 page)
16 October 2009Notice of a court order ending Administration (7 pages)
16 October 2009Appointment of a liquidator (1 page)
16 October 2009Administrator's progress report to 27 August 2009 (6 pages)
16 October 2009Order of court to wind up (1 page)
16 October 2009Notice of a court order ending Administration (7 pages)
16 October 2009Order of court to wind up (1 page)
16 October 2009Administrator's progress report to 27 August 2009 (6 pages)
16 October 2009Appointment of a liquidator (1 page)
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)
29 April 2009Statement of affairs with form 2.14B (6 pages)
29 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, kendall street leeds yorkshire LS10 1JR (1 page)
4 December 2008Registered office changed on 04/12/2008 from 2 brewery wharf, kendall street leeds yorkshire LS10 1JR (1 page)
29 October 2008Appointment terminated secretary paul cooper (1 page)
29 October 2008Appointment Terminated Secretary paul cooper (1 page)
18 October 2008Appointment of an administrator (1 page)
18 October 2008Appointment of an administrator (1 page)
3 June 2008Full accounts made up to 31 July 2007 (11 pages)
3 June 2008Full accounts made up to 31 July 2007 (11 pages)
10 April 2008Director appointed mr simon russell morris (1 page)
10 April 2008Director appointed mr simon russell morris (1 page)
9 April 2008Appointment Terminated Director darren morris (1 page)
9 April 2008Appointment terminated director darren morris (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
12 December 2007Return made up to 25/10/07; full list of members (2 pages)
12 December 2007Return made up to 25/10/07; full list of members (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)
25 October 2006Incorporation (16 pages)
25 October 2006Incorporation (16 pages)