Kendell St
Leeds
West Yorkshire
LS10 1JR
Director Name | Mr Darren Jacob Morris |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings The Avenue, Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Helen Morris |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 15 Syke Lane Scarcroft Leeds West Yorkshire LS14 3BH |
Secretary Name | Helen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Syke Lane Scarcroft Leeds West Yorkshire LS14 3BH |
Secretary Name | Mr Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 May 2008) |
Role | Solicitor |
Correspondence Address | 2 Kendell Street Leeds LS10 1JR |
Director Name | Mr Simon Russell Morris |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 May 2008) |
Role | CEO |
Correspondence Address | 2 Brewery Wharf Kendell St Leeds West Yorkshire LS10 1JR |
Director Name | Mr Daniel Cabry |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 6 Moorland Garth Moortown Leeds West Yorkshire LS17 6JU |
Secretary Name | Mr Daniel Cabry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 6 Moorland Garth Moortown Leeds West Yorkshire LS17 6JU |
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 | £261,555 |
Gross Profit | £85,328 |
Net Worth | £5,118 |
Current Liabilities | £3,050,702 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Administrator's progress report to 2 July 2014 (17 pages) |
4 August 2014 | Administrator's progress report to 2 July 2014 (17 pages) |
21 July 2014 | Notice of automatic end of Administration (17 pages) |
15 May 2014 | Administrator's progress report to 2 April 2014 (15 pages) |
15 May 2014 | Administrator's progress report to 2 April 2014 (15 pages) |
2 January 2014 | Administrator's progress report to 2 October 2013 (16 pages) |
2 January 2014 | Notice of extension of period of Administration (1 page) |
2 January 2014 | Administrator's progress report to 2 October 2013 (16 pages) |
10 May 2013 | Administrator's progress report to 2 April 2013 (15 pages) |
10 May 2013 | Administrator's progress report to 2 April 2013 (15 pages) |
9 November 2012 | Administrator's progress report to 2 October 2012 (16 pages) |
9 November 2012 | Administrator's progress report to 2 October 2012 (16 pages) |
26 October 2012 | Notice of extension of period of Administration (1 page) |
10 May 2012 | Administrator's progress report to 2 April 2012 (15 pages) |
10 May 2012 | Administrator's progress report to 2 April 2012 (15 pages) |
18 October 2011 | Administrator's progress report to 2 October 2011 (16 pages) |
18 October 2011 | Administrator's progress report to 2 October 2011 (16 pages) |
11 October 2011 | Notice of extension of period of Administration (1 page) |
3 June 2011 | Administrator's progress report to 2 October 2010 (14 pages) |
3 June 2011 | Administrator's progress report to 2 October 2010 (14 pages) |
12 May 2011 | Administrator's progress report to 2 April 2011 (16 pages) |
12 May 2011 | Administrator's progress report to 2 April 2011 (16 pages) |
11 October 2010 | Notice of extension of period of Administration (1 page) |
5 May 2010 | Administrator's progress report to 2 April 2010 (6 pages) |
5 May 2010 | Administrator's progress report to 2 April 2010 (6 pages) |
4 January 2010 | Administrator's progress report to 2 October 2009 (12 pages) |
4 January 2010 | Administrator's progress report to 2 October 2009 (12 pages) |
6 November 2009 | Notice of extension of period of Administration (1 page) |
14 May 2009 | Administrator's progress report to 2 April 2009 (12 pages) |
14 May 2009 | Administrator's progress report to 2 April 2009 (12 pages) |
30 April 2009 | Statement of affairs with form 2.14B (6 pages) |
31 December 2008 | Statement of administrator's proposal (20 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 2 brewery wharf, kendell street leeds west yorkshire LS10 1JR (1 page) |
20 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 daniel cabry (1 page) |
2 October 2008 | Appointment terminated secretary daniel cabry (1 page) |
25 July 2008 | Company name changed born student properties LIMITED\certificate issued on 28/07/08 (2 pages) |
2 July 2008 | Director appointed mr daniel patrick cabry (1 page) |
2 July 2008 | Appointment terminated secretary paul cooper (1 page) |
2 July 2008 | Secretary appointed mr daniel patrick cabry (1 page) |
2 July 2008 | Appointment terminated director simon morris (1 page) |
4 June 2008 | Full accounts made up to 31 July 2007 (12 pages) |
14 March 2008 | Appointment terminated director darren morris (1 page) |
14 March 2008 | Director appointed mr simon russell morris (1 page) |
29 January 2008 | Director resigned (1 page) |
12 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
8 October 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
20 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
22 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Incorporation (16 pages) |