Company NameYorkshire Traditional Developments Limited
Company StatusDissolved
Company Number02081898
CategoryPrivate Limited Company
Incorporation Date9 December 1986(37 years, 4 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Barnsley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration19 years (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Larkspur Way
Wakefield
WF2 0FD
Director NameSharon Lesley Barnsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration19 years (closed 31 August 2010)
RoleCompany Director
Correspondence Address78 Larkspur Way
Wakefield
WF2 0FD
Secretary NameSharon Lesley Barnsley
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration19 years (closed 31 August 2010)
RoleCompany Director
Correspondence Address78 Larkspur Way
Wakefield
WF2 0FD

Location

Registered AddressOld Linen Court
83/85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£76,898
Current Liabilities£67,320

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
7 November 2009Voluntary strike-off action has been suspended (1 page)
7 November 2009Voluntary strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009Application to strike the company off the register (2 pages)
13 October 2009Application to strike the company off the register (2 pages)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
16 January 2009Return made up to 31/08/08; full list of members (4 pages)
16 January 2009Return made up to 31/08/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005Return made up to 31/08/05; full list of members (3 pages)
17 October 2005Registered office changed on 17/10/05 from: 11 belle vue road wakefield west yorkshire WF1 5NF (1 page)
17 October 2005Registered office changed on 17/10/05 from: 11 belle vue road wakefield west yorkshire WF1 5NF (1 page)
17 October 2005Return made up to 31/08/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Return made up to 31/08/04; full list of members (7 pages)
12 October 2004Return made up to 31/08/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 August 2002Return made up to 31/08/02; full list of members (7 pages)
28 August 2002Return made up to 31/08/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 September 2001Return made up to 31/08/01; full list of members (6 pages)
24 September 2001Return made up to 31/08/01; full list of members (6 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Return made up to 31/08/00; full list of members (6 pages)
6 November 2000Return made up to 31/08/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Accounting reference date extended from 23/03/99 to 31/03/99 (1 page)
11 November 1999Accounting reference date extended from 23/03/99 to 31/03/99 (1 page)
11 November 1999Return made up to 31/08/99; no change of members (4 pages)
11 November 1999Return made up to 31/08/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 23 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 23 March 1998 (6 pages)
2 October 1998Return made up to 31/08/98; full list of members (6 pages)
2 October 1998Return made up to 31/08/98; full list of members (6 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
11 December 1997Accounts for a small company made up to 23 March 1997 (6 pages)
11 December 1997Accounts for a small company made up to 23 March 1997 (6 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
24 January 1997Accounts for a small company made up to 23 March 1996 (17 pages)
24 January 1997Accounts for a small company made up to 23 March 1996 (17 pages)
19 November 1996Return made up to 31/08/96; no change of members (4 pages)
19 November 1996Return made up to 31/08/96; no change of members (4 pages)
31 October 1995Return made up to 31/08/95; full list of members (6 pages)
31 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1995Accounts for a small company made up to 23 March 1995 (6 pages)
16 October 1995Accounts for a small company made up to 23 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)