Morley
Leeds
LS27 8EX
Director Name | Mr Philip Matthew Sharp |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hawksworth Drive Menston Ilkley West Yorkshire LS29 6HP |
Secretary Name | Mr David Thompson |
---|---|
Status | Closed |
Appointed | 29 November 2012(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | Valley Mills Valley Road Morley Leeds LS27 8EX |
Director Name | Thomas Weir Campbell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LX Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr David Sharp |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Valley Mills Valley Road Morley Leeds LS27 8EX |
Secretary Name | Joan Kidger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Croft House Avenue Morley Leeds West Yorkshire LS27 8NX |
Secretary Name | Mr David Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Mills Valley Road Morley Leeds LS27 8EX |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
16 October 2018 | Accounts for a small company made up to 30 April 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
8 November 2017 | Accounts for a small company made up to 30 April 2017 (5 pages) |
8 November 2017 | Accounts for a small company made up to 30 April 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
11 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 9 May 2016 (1 page) |
16 September 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
16 September 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 December 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
19 December 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 June 2013 | Appointment of Mr David Thompson as a secretary (2 pages) |
17 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Appointment of Mr David Thompson as a secretary (2 pages) |
14 June 2013 | Termination of appointment of David Sharp as a secretary (1 page) |
14 June 2013 | Appointment of Mr Philip Matthew Sharp as a director (2 pages) |
14 June 2013 | Termination of appointment of David Sharp as a director (1 page) |
14 June 2013 | Appointment of Mr Philip Matthew Sharp as a director (2 pages) |
14 June 2013 | Termination of appointment of David Sharp as a secretary (1 page) |
14 June 2013 | Termination of appointment of David Sharp as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 June 2010 | Director's details changed for Mr James Charles Harder on 28 April 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr David Sharp on 28 April 2010 (1 page) |
10 June 2010 | Director's details changed for Mr David Sharp on 28 April 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr David Sharp on 28 April 2010 (1 page) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr David Sharp on 28 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr James Charles Harder on 28 April 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
25 March 2008 | Appointment terminated secretary joan kidger (1 page) |
25 March 2008 | Secretary appointed david sharp (1 page) |
25 March 2008 | Appointment terminated secretary joan kidger (1 page) |
25 March 2008 | Secretary appointed david sharp (1 page) |
10 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page) |
7 May 2004 | Return made up to 28/04/04; full list of members
|
7 May 2004 | Return made up to 28/04/04; full list of members
|
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
2 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members
|
5 May 2000 | Return made up to 28/04/00; full list of members
|
7 December 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
7 December 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
25 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
25 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
3 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
28 April 1997 | Incorporation (34 pages) |
28 April 1997 | Incorporation (34 pages) |