Company NameYorkshire Building Society Estate Agents Limited
Company StatusDissolved
Company Number02139864
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameYorkshire Estate Agency Limited

Business Activity

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

Directors

Secretary NameMrs Ann Louise Fitzpatrick
NationalityBritish
StatusClosed
Appointed30 June 2003(16 years after company formation)
Appointment Duration13 years, 5 months (closed 20 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Robin James Churchouse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(22 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameThomas Anthony Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address20 Beech Lees
Farsley Pudsey
Leeds
West Yorkshire
LS28 5JZ
Director NameMr Phillip Darrel Schofield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Croft
Dob Lane
Sowerby Bridge
HX6 1JL
Director NameDerek Franklyn Roberts
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleChief Executive
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameMr Robert James Jacques
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address23 Sycamore Avenue
Moorend Cleckheaton
Bradford
West Yorkshire
BD19 1AD
Director NameMr Philip Anthony Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 5 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 Barry William Davies
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 10 months after company formation)
Appointment Duration8 months (resigned 09 December 1991)
RoleGeneral Manager
Correspondence Address2 Holmwood Drive
Formby
Liverpool
Merseyside
L37 1PQ
Director NameMr Jeffrey Atkinson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 April 2001)
RoleAccountant
Correspondence Address14 Westfield Court
Mirfield
West Yorkshire
WF14 9PT
Director NameDavid Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2003)
RoleGeneral Manager
Correspondence AddressReap Hirst House Reap Hirst Road
Huddersfield
West Yorkshire
HD2 2DD
Secretary NameMr Philip Anthony Ireland
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 5 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 James Robert Morrison
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleManaging Director
Correspondence Address162 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameMr John Philip Dewhirst
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Beechwood Avenue
Shipley
West Yorkshire
BD18 4JU
Director NameAndrew John Pearce
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 April 2001)
RoleFinance Director
Correspondence AddressPear Tree Farm
Stocks Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XS
Director NameMr Iain Charles Andrew Cornish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(12 years, 3 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(12 years, 3 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
Director NameMr Andrew Thomas Gosling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ

Contact

Websitewww.ybs.co.uk
Telephone01274 740740
Telephone regionBradford

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

Financials

Year2012
Turnover£15,000
Net Worth-£89,000
Current Liabilities£206,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500,000
(5 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500,000
(5 pages)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
22 May 2015Full accounts made up to 31 December 2014 (19 pages)
22 May 2015Full accounts made up to 31 December 2014 (19 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500,000
(4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500,000
(4 pages)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500,000
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500,000
(4 pages)
29 May 2013Full accounts made up to 31 December 2012 (19 pages)
29 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 July 2012Full accounts made up to 31 December 2011 (18 pages)
27 July 2012Full accounts made up to 31 December 2011 (18 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
17 August 2011Full accounts made up to 31 December 2010 (18 pages)
17 August 2011Full accounts made up to 31 December 2010 (18 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
29 July 2010Full accounts made up to 31 December 2009 (17 pages)
29 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 June 2010Termination of appointment of Andrew Gosling as a director (1 page)
1 June 2010Appointment of Mr Robin James Churchouse as a director (2 pages)
1 June 2010Termination of appointment of Andrew Gosling as a director (1 page)
1 June 2010Appointment of Mr Robin James Churchouse as a director (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Andrew Thomas Gosling on 7 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Andrew Thomas Gosling on 7 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page)
7 April 2010Director's details changed for Mr Andrew Thomas Gosling on 7 March 2010 (2 pages)
15 September 2009Section 519 (1 page)
15 September 2009Section 519 (1 page)
7 August 2009Auditor's resignation (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (15 pages)
7 August 2009Auditor's resignation (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (15 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 July 2008Full accounts made up to 31 December 2007 (15 pages)
3 July 2008Full accounts made up to 31 December 2007 (15 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
15 July 2007Full accounts made up to 31 December 2006 (14 pages)
15 July 2007Full accounts made up to 31 December 2006 (14 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (14 pages)
7 June 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Director resigned (1 page)
12 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
12 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: yorkshire house westgate bradford west yorkshire BD1 2AU (1 page)
9 May 2001Registered office changed on 09/05/01 from: yorkshire house westgate bradford west yorkshire BD1 2AU (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
14 April 2001Full accounts made up to 31 December 2000 (11 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
14 April 2001Full accounts made up to 31 December 2000 (11 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
12 October 1999New secretary appointed;new director appointed (2 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (14 pages)
20 April 1999Full accounts made up to 31 December 1998 (14 pages)
14 April 1998Full accounts made up to 31 December 1997 (15 pages)
14 April 1998Full accounts made up to 31 December 1997 (15 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (16 pages)
18 April 1997Full accounts made up to 31 December 1996 (16 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 June 1996Auditor's resignation (1 page)
28 June 1996Auditor's resignation (1 page)
21 May 1996Auditor's resignation (2 pages)
21 May 1996Auditor's resignation (2 pages)
20 May 1996New director appointed (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (1 page)
20 May 1996Director resigned (2 pages)
23 April 1996Return made up to 31/03/96; full list of members (8 pages)
23 April 1996Full accounts made up to 31 December 1995 (16 pages)
23 April 1996Full accounts made up to 31 December 1995 (16 pages)
23 April 1996Return made up to 31/03/96; full list of members (8 pages)
21 April 1995Return made up to 31/03/95; no change of members (8 pages)
21 April 1995Full accounts made up to 31 December 1994 (17 pages)
21 April 1995Full accounts made up to 31 December 1994 (17 pages)
21 April 1995Return made up to 31/03/95; no change of members (8 pages)
18 April 1994Full accounts made up to 31 December 1993 (19 pages)
18 April 1994Full accounts made up to 31 December 1993 (19 pages)
11 May 1992Full accounts made up to 31 December 1991 (18 pages)
11 May 1992Full accounts made up to 31 December 1991 (18 pages)