Company NameYork Place Company Services Limited
Company StatusDissolved
Company Number02080589
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameSirenbase Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(18 years, 5 months after company formation)
Appointment Duration17 years, 12 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(18 years, 5 months after company formation)
Appointment Duration17 years, 12 months (closed 25 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed02 September 2010(23 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 25 April 2023)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameSuzanne Christian Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(5 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(5 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 May 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Secretary NameMr Stephen Laurie Hart
NationalityBritish
StatusResigned
Appointed30 August 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address26 Watson Road
Shipley View
Ilkeston
Derbyshire
DE7 9LA
Secretary NameAndrew John Dutton
NationalityBritish
StatusResigned
Appointed06 October 1993(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 07 October 1993)
RoleCompany Director
Correspondence Address14 Chatham Grove
Withington
Manchester
M20 1HS
Director NameMarilyn Danby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address12 Chestnut Way
Adel
Leeds
West Yorkshire
LS16 7TN
Secretary NameAlison Iona Mullarkey
NationalityBritish
StatusResigned
Appointed12 January 1998(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 03 May 2005)
RoleSecretary
Correspondence Address13 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NL
Director NameKathryn Mulchrone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2001)
RoleSales Director
Correspondence Address5 Victoria Terrace
135-149 Hathersage Road
Manchester
Lancashire
M13 0HY
Director NameAlison Iona Mullarkey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 May 2009)
RoleCompany Director
Correspondence Address13 Langford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NL
Director NameMr Adrian Philip Kitching
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9 Bantam Grove View
Morley
Leeds
West Yorkshire
LS27 8WG
Director NameMiss Michelle Render
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 May 2009)
RoleMarketing
Country of ResidenceEngland
Correspondence Address99a East Parade
Harrogate
North Yorkshire
HG1 5LR
Director NameNigel Lindsay Fynn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Ford
Budleigh Salterton
Devon
EX9 7AJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Neil Jonathan Dolby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(18 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMr David Malcolm Kaye
NationalityBritish
StatusResigned
Appointed03 May 2005(18 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB

Contact

Websiteyorkplace.com
Telephone0113 2245450
Telephone regionLeeds

Location

Registered AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,457
Current Liabilities£32,478

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 March 1987Delivered on: 23 March 1987
Satisfied on: 3 February 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Termination of appointment of Neil Jonathan Dolby as a director on 9 December 2020 (1 page)
2 July 2020Cessation of Stanley Davis Group Limited as a person with significant control on 24 June 2020 (1 page)
2 July 2020Notification of Capital Nominees Limited as a person with significant control on 24 June 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
1 May 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 1 May 2020 (1 page)
8 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
26 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
26 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
15 December 2017Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages)
15 December 2017Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
7 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
10 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages)
10 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages)
13 January 2017Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Stanley Harold Davis on 6 January 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,000
(7 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,000
(7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000
(5 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000
(5 pages)
19 August 2015Director's details changed for Mr Stanley Harold Davis on 12 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Stanley Harold Davis on 12 August 2015 (2 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3,000
(5 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3,000
(5 pages)
7 March 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 7 March 2014 (1 page)
28 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 28 February 2014 (1 page)
28 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 28 February 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,000
(5 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,000
(5 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 September 2010Appointment of Cr Secretaries Limited as a secretary (2 pages)
22 September 2010Appointment of Cr Secretaries Limited as a secretary (2 pages)
21 September 2010Termination of appointment of David Kaye as a secretary (1 page)
21 September 2010Termination of appointment of David Kaye as a secretary (1 page)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
22 May 2009Appointment terminated director michelle render (1 page)
22 May 2009Appointment terminated director jonathan round (1 page)
22 May 2009Appointment terminated director jonathan round (1 page)
22 May 2009Appointment terminated director alison mullarkey (1 page)
22 May 2009Appointment terminated director nigel lindsay fynn (1 page)
22 May 2009Appointment terminated director alison mullarkey (1 page)
22 May 2009Appointment terminated director andrew davis (1 page)
22 May 2009Appointment terminated director michelle render (1 page)
22 May 2009Appointment terminated director nigel lindsay fynn (1 page)
22 May 2009Appointment terminated director andrew davis (1 page)
19 March 2009Registered office changed on 19/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
19 March 2009Registered office changed on 19/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (13 pages)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (13 pages)
3 September 2008Return made up to 30/08/08; full list of members (5 pages)
3 September 2008Return made up to 30/08/08; full list of members (5 pages)
19 March 2008Full accounts made up to 30 June 2007 (16 pages)
19 March 2008Full accounts made up to 30 June 2007 (16 pages)
10 September 2007Return made up to 30/08/07; full list of members (3 pages)
10 September 2007Return made up to 30/08/07; full list of members (3 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
12 September 2006Return made up to 30/08/06; full list of members (3 pages)
12 September 2006Return made up to 30/08/06; full list of members (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
29 September 2005Return made up to 30/08/05; full list of members (4 pages)
29 September 2005Return made up to 30/08/05; full list of members (4 pages)
8 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
8 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
24 May 2005New secretary appointed;new director appointed (3 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New secretary appointed;new director appointed (3 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (3 pages)
16 May 2005Auditor's resignation (1 page)
16 May 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Auditor's resignation (1 page)
16 May 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
16 May 2005Secretary resigned (1 page)
8 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
8 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
21 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 September 2003Return made up to 30/08/03; full list of members (8 pages)
8 September 2003Return made up to 30/08/03; full list of members (8 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
30 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
30 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 September 2002Return made up to 30/08/02; full list of members (6 pages)
6 September 2002Return made up to 30/08/02; full list of members (6 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
15 October 2001Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Return made up to 20/08/01; full list of members (7 pages)
10 September 2001Return made up to 20/08/01; full list of members (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
16 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
16 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 June 2001Secretary's particulars changed;director's particulars changed (1 page)
25 June 2001Secretary's particulars changed;director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
16 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
18 September 2000Return made up to 30/08/00; no change of members (6 pages)
18 September 2000Return made up to 30/08/00; no change of members (6 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (9 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (9 pages)
17 September 1999Return made up to 30/08/99; full list of members (7 pages)
17 September 1999Return made up to 30/08/99; full list of members (7 pages)
28 August 1998Return made up to 30/08/98; full list of members (7 pages)
28 August 1998Return made up to 30/08/98; full list of members (7 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (10 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (10 pages)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (10 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (10 pages)
9 September 1997Secretary's particulars changed (1 page)
9 September 1997Return made up to 30/08/97; full list of members (6 pages)
9 September 1997Return made up to 30/08/97; full list of members (6 pages)
9 September 1997Secretary's particulars changed (1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
6 September 1996Return made up to 30/08/96; full list of members (5 pages)
6 September 1996Return made up to 30/08/96; full list of members (5 pages)
9 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 November 1995£ ic 4000/3000 02/11/95 £ sr 1000@1=1000 (1 page)
9 November 1995£ ic 4000/3000 02/11/95 £ sr 1000@1=1000 (1 page)
10 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
4 September 1995Return made up to 30/08/95; no change of members (4 pages)
4 September 1995Return made up to 30/08/95; no change of members (4 pages)
30 April 1991Memorandum and Articles of Association (12 pages)
30 April 1991Memorandum and Articles of Association (12 pages)
16 February 1987Company name changed sirenbase LIMITED\certificate issued on 16/02/87 (2 pages)
16 February 1987Company name changed sirenbase LIMITED\certificate issued on 16/02/87 (3 pages)
16 February 1987Company name changed sirenbase LIMITED\certificate issued on 16/02/87 (2 pages)
4 December 1986Certificate of Incorporation (1 page)
4 December 1986Incorporation (15 pages)
4 December 1986Certificate of Incorporation (1 page)
4 December 1986Incorporation (15 pages)