Company NamePhillip Schofield (Property Management)
Company StatusDissolved
Company Number01808900
CategoryPrivate Unlimited Company
Incorporation Date13 April 1984(40 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ann Louise Fitzpatrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(26 years, 6 months after company formation)
Appointment Duration5 years (closed 03 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Helen Clare Nellist
StatusClosed
Appointed11 November 2011(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 03 November 2015)
RoleCompany Director
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Barry William Davies
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1993)
RoleGeneral Manager
Correspondence Address2 Holmwood Drive
Formby
Liverpool
Merseyside
L37 1PQ
Director NameMr Philip Anthony Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
15 Norwood Park Birkby
Huddersfield
West Yorkshire
HD2 2DU
Director NameMr Peter Anthony Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 October 2002)
RoleAssistant General Manager
Country of ResidenceEngland
Correspondence Address9 Warren House Lane
Lindley Moor
Huddersfield
West Yorkshire
HD3 3RS
Secretary NameMr Philip Anthony Ireland
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
15 Norwood Park Birkby
Huddersfield
West Yorkshire
HD2 2DU
Director NameMr Iain Charles Andrew Cornish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address4 Winfield
Hebers Ghyll
Ilkley
West Yorkshire
LS29 9RT
Secretary NameMr Iain Charles Andrew Cornish
NationalityBritish
StatusResigned
Appointed20 September 1999(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address4 Winfield
Hebers Ghyll
Ilkley
West Yorkshire
LS29 9RT
Secretary NameMrs Ann Louise Fitzpatrick
NationalityBritish
StatusResigned
Appointed21 October 2002(18 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCullingworth Fields Barn
Cullingworth Fields
Cullingworth
Bradford
BD13 5EH
Director NameMr Christopher John Faulkner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(19 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2010)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressChestnut House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Secretary NameMr Bede Murtagh
StatusResigned
Appointed01 November 2010(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 November 2011)
RoleCompany Director
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ

Contact

Websitewww.ybs.co.uk/

Location

Registered AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Yorkshire Building Society
50.00%
Ordinary
1 at £1Yorkshire Building Society Estate Agents LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
22 June 2015Satisfaction of charge 1 in full (1 page)
22 June 2015Satisfaction of charge 1 in full (1 page)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
20 December 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
20 December 2011Termination of appointment of Bede Murtagh as a secretary (1 page)
20 December 2011Termination of appointment of Bede Murtagh as a secretary (1 page)
20 December 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
4 November 2010Appointment of Mr Bede Murtagh as a secretary (1 page)
4 November 2010Appointment of Mr Bede Murtagh as a secretary (1 page)
4 November 2010Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
4 November 2010Termination of appointment of Ann Fitzpatrick as a secretary (1 page)
4 November 2010Termination of appointment of Ann Fitzpatrick as a secretary (1 page)
4 November 2010Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
4 November 2010Termination of appointment of Christopher Faulkner as a director (1 page)
4 November 2010Termination of appointment of Christopher Faulkner as a director (1 page)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (3 pages)
2 January 2009Return made up to 02/01/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 January 2008Return made up to 02/01/08; full list of members (2 pages)
30 January 2008Return made up to 02/01/08; full list of members (2 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 January 2006Return made up to 02/01/06; full list of members (2 pages)
27 January 2006Return made up to 02/01/06; full list of members (2 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 02/01/05; full list of members (6 pages)
14 February 2005Return made up to 02/01/05; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
28 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 February 2002Return made up to 02/01/02; full list of members (6 pages)
2 February 2002Return made up to 02/01/02; full list of members (6 pages)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 January 2000Return made up to 02/01/00; full list of members (6 pages)
29 January 2000Return made up to 02/01/00; full list of members (6 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 February 1999Return made up to 02/01/99; full list of members (6 pages)
5 February 1999Return made up to 02/01/99; full list of members (6 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 February 1998Return made up to 02/01/98; no change of members (4 pages)
1 February 1998Return made up to 02/01/98; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 January 1997Return made up to 02/01/97; no change of members (4 pages)
9 January 1997Return made up to 02/01/97; no change of members (4 pages)
19 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 February 1996Return made up to 11/01/96; full list of members (6 pages)
16 February 1996Return made up to 11/01/96; full list of members (6 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 May 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
20 May 1992Accounts made up to 31 December 1991 (5 pages)
27 June 1988Particulars of mortgage/charge (3 pages)
27 June 1988Particulars of mortgage/charge (3 pages)