VERTO DEVELOPMENTS LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5RU
StatusDISSOLVED
Company No.05449980
CategoryPrivate Limited Company
Incorporated11 May 2005
Age19 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 7 months, 22 days

SUMMARY

VERTO DEVELOPMENTS LIMITED is an dissolved private limited company with number 05449980. It was incorporated 19 years, 1 month, 28 days ago, on 11 May 2005 and it was dissolved 13 years, 7 months, 22 days ago, on 16 November 2010. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5RU.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration end of administration

Date: 04 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.32B

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 04 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 May 2009

Action Date: 07 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-04-07

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director brian morris

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary paul cooper

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 14/10/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Apr 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288c

Description: Director'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

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morris property developments (uk) LIMITED\certificate issued on 10/03/08

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director darren morris

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/05/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Address

Type: 287

Description: Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROOTS ATS LTD.

CARNCREES COTTAGE CARN,TRURO,TR3 7AW

Number:08964706
Status:ACTIVE
Category:Private Limited Company

ELTON SHEEPWALK LIMITED

NELSON HOUSE, 2 HAMILTON TERRACE,WARWICKSHIRE,CV32 4LY

Number:06365186
Status:ACTIVE
Category:Private Limited Company

FRANCHESCA GORDON LIMITED

19 RYLAND ROAD,LONDON,NW5 3EA

Number:10797741
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G CHAPMAN 8466 LTD

RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT

Number:10912399
Status:ACTIVE
Category:Private Limited Company

MARCUSON CONSULTING LTD

6B PARKWAY,ST ALBANS,AL3 6PA

Number:07374110
Status:ACTIVE
Category:Private Limited Company

THE CORNFORTH PARTNERSHIP

CORNFORTH HOUSE,CORNFORTH,DL17 9HS

Number:03373851
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source