Company NameHighlands Yorkshire Limited
Company StatusDissolved
Company Number01614907
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Bryce
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(9 years, 8 months after company formation)
Appointment Duration24 years, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcMillan House 6 Wolfreton Drive
Anlaby
Hull
East Yorkshire
HU10 7BY
Secretary NameMrs Christine Lavinia Bryce
NationalityBritish
StatusClosed
Appointed26 October 1991(9 years, 8 months after company formation)
Appointment Duration24 years, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcMillan House 6 Wolfreton Drive
Anlaby
Hull
East Yorkshire
HU10 7BY
Director NameMrs Christine Lavinia Bryce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(9 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcMillan House 6 Wolfreton Drive
Anlaby
Hull
East Yorkshire
HU10 7BY

Location

Registered AddressMcMillan House 6 Wolfreton Drive
Anlaby
Hull
East Yorkshire
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6k at £1Mr John Bryce
60.00%
Ordinary
4k at £1Christine Lavinia Bryce
40.00%
Ordinary

Financials

Year2014
Net Worth£51,709
Cash£25,859
Current Liabilities£12,645

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 September 2015Company name changed bryce europe LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
3 September 2015Company name changed bryce europe LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(5 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(5 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(5 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
8 November 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
8 November 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 November 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Register(s) moved to registered inspection location (1 page)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 November 2010Register(s) moved to registered office address (1 page)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 November 2010Register(s) moved to registered office address (1 page)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 November 2009Director's details changed for Christine Lavinia Bryce on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Christine Lavinia Bryce on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Bryce on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mr John Bryce on 1 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Christine Lavinia Bryce on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr John Bryce on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Christine Lavinia Bryce on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Christine Lavinia Bryce on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Christine Lavinia Bryce on 1 October 2009 (1 page)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 November 2008Return made up to 26/10/08; no change of members (8 pages)
20 November 2008Return made up to 26/10/08; no change of members (8 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 November 2007Return made up to 26/10/07; no change of members (7 pages)
7 November 2007Return made up to 26/10/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 November 2006Return made up to 26/10/06; full list of members (7 pages)
9 November 2006Return made up to 26/10/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 November 2005Return made up to 26/10/05; full list of members (7 pages)
8 November 2005Return made up to 26/10/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 March 2005Registered office changed on 17/03/05 from: salters house salters court high street hull HU1 1NP (1 page)
17 March 2005Registered office changed on 17/03/05 from: salters house salters court high street hull HU1 1NP (1 page)
31 October 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 October 2003Return made up to 26/10/03; full list of members (7 pages)
26 October 2003Return made up to 26/10/03; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 November 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2001Full accounts made up to 28 February 2001 (12 pages)
20 November 2001Full accounts made up to 28 February 2001 (12 pages)
14 November 2001Return made up to 26/10/01; full list of members (6 pages)
14 November 2001Return made up to 26/10/01; full list of members (6 pages)
1 December 2000Return made up to 26/10/00; full list of members (6 pages)
1 December 2000Return made up to 26/10/00; full list of members (6 pages)
7 November 2000Full accounts made up to 29 February 2000 (13 pages)
7 November 2000Full accounts made up to 29 February 2000 (13 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1999Return made up to 26/10/99; full list of members (6 pages)
26 November 1999Return made up to 26/10/99; full list of members (6 pages)
17 August 1999Full accounts made up to 28 February 1999 (12 pages)
17 August 1999Full accounts made up to 28 February 1999 (12 pages)
6 November 1998Return made up to 26/10/98; no change of members (4 pages)
6 November 1998Return made up to 26/10/98; no change of members (4 pages)
13 July 1998Full accounts made up to 28 February 1998 (13 pages)
13 July 1998Full accounts made up to 28 February 1998 (13 pages)
24 October 1997Return made up to 26/10/97; no change of members (4 pages)
24 October 1997Return made up to 26/10/97; no change of members (4 pages)
7 October 1997Full accounts made up to 28 February 1997 (13 pages)
7 October 1997Full accounts made up to 28 February 1997 (13 pages)
1 November 1996Return made up to 26/10/96; full list of members (6 pages)
1 November 1996Return made up to 26/10/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
28 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
2 November 1995Return made up to 26/10/95; no change of members (4 pages)
2 November 1995Return made up to 26/10/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 November 1988Particulars of contract relating to shares (3 pages)
14 November 1988Particulars of contract relating to shares (3 pages)
14 November 1988Wd 27/10/88 ad 27/06/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 November 1988Wd 27/10/88 ad 27/06/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 October 1987Secretary's particulars changed;director's particulars changed (2 pages)
9 October 1987Secretary's particulars changed;director's particulars changed (2 pages)