Company NameYBS Properties Limited
Company StatusDissolved
Company Number02139866
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameYorkshire Homebuyers Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Cameron White
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2018)
RoleChief Operating Officer & Executve Director
Country of ResidenceScotland
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Helen Clare Nellist
StatusClosed
Appointed28 April 2017(29 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 March 2018)
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameDavid Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2003)
RoleGeneral Manager
Correspondence AddressReap Hirst House Reap Hirst Road
Huddersfield
West Yorkshire
HD2 2DD
Director NameThomas Anthony Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address20 Beech Lees
Farsley Pudsey
Leeds
West Yorkshire
LS28 5JZ
Director NameDerek Franklyn Roberts
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleChief Executive
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameMr Ian Christopher Pickup
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 1995)
RoleChartered Accountant
Correspondence Address63 Becketts Park Crescent
Leeds
West Yorkshire
LS6 3PH
Director NameMr Philip Anthony Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
15 Norwood Park Birkby
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameMr Philip Anthony Ireland
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
15 Norwood Park Birkby
Huddersfield
West Yorkshire
HD2 2DU
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 NameDr Alan Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(8 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2006)
RoleFacilities Manager
Correspondence Address27 Wensleydale Rise
Baildon
Shipley
West Yorkshire
BD17 6TA
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
Secretary NameMrs Ann Louise Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 June 2003(16 years after company formation)
Appointment Duration13 years, 9 months (resigned 19 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Christopher John Faulkner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr David Norman Henderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(22 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2016)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Philip Kirtlan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2017)
RoleHead Of Property
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Building Society Yorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ

Contact

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£2,386,000
Net Worth£5,348,000
Current Liabilities£11,736,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (1 page)
20 December 2017Application to strike the company off the register (1 page)
2 October 2017Termination of appointment of Philip Kirtlan as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Philip Kirtlan as a director on 30 September 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
10 May 2017Termination of appointment of Ann Louise Fitzpatrick as a secretary on 19 April 2017 (1 page)
10 May 2017Appointment of Mrs Helen Clare Nellist as a secretary on 28 April 2017 (2 pages)
10 May 2017Appointment of Mrs Helen Clare Nellist as a secretary on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Ann Louise Fitzpatrick as a secretary on 19 April 2017 (1 page)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 June 2016Appointment of Mr Philip Kirtlan as a director on 12 May 2016 (2 pages)
23 June 2016Appointment of Mr Philip Kirtlan as a director on 12 May 2016 (2 pages)
7 June 2016Full accounts made up to 31 December 2015 (21 pages)
7 June 2016Full accounts made up to 31 December 2015 (21 pages)
1 June 2016Appointment of Mr Stephen White as a director on 12 May 2016 (2 pages)
1 June 2016Appointment of Mr Stephen White as a director on 12 May 2016 (2 pages)
27 May 2016Termination of appointment of David Norman Henderson as a director on 12 May 2016 (1 page)
27 May 2016Termination of appointment of David Norman Henderson as a director on 12 May 2016 (1 page)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (21 pages)
22 May 2015Full accounts made up to 31 December 2014 (21 pages)
24 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
29 May 2013Full accounts made up to 31 December 2012 (21 pages)
29 May 2013Full accounts made up to 31 December 2012 (21 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
27 July 2012Full accounts made up to 31 December 2011 (20 pages)
27 July 2012Full accounts made up to 31 December 2011 (20 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
17 August 2011Full accounts made up to 31 December 2010 (20 pages)
17 August 2011Full accounts made up to 31 December 2010 (20 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
29 July 2010Full accounts made up to 31 December 2009 (20 pages)
29 July 2010Full accounts made up to 31 December 2009 (20 pages)
1 June 2010Termination of appointment of Christopher Faulkner as a director (1 page)
1 June 2010Appointment of Mr David Norman Henderson as a director (2 pages)
1 June 2010Termination of appointment of Andrew Gosling as a director (1 page)
1 June 2010Termination of appointment of Andrew Gosling as a director (1 page)
1 June 2010Termination of appointment of Christopher Faulkner as a director (1 page)
1 June 2010Appointment of Mr David Norman Henderson as a director (2 pages)
7 April 2010Annual return made up to 21 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 2010Director's details changed for Mr Christopher John Faulkner on 7 March 2010 (2 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 2010Director's details changed for Mr Christopher John Faulkner on 7 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Thomas Gosling on 7 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Christopher John Faulkner on 7 March 2010 (2 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page)
15 September 2009Section 519 (1 page)
15 September 2009Section 519 (1 page)
7 August 2009Full accounts made up to 31 December 2008 (17 pages)
7 August 2009Auditor's resignation (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (17 pages)
7 August 2009Auditor's resignation (2 pages)
14 April 2009Return made up to 21/03/09; full list of members (4 pages)
14 April 2009Return made up to 21/03/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
17 April 2008Return made up to 21/03/08; full list of members (4 pages)
17 April 2008Return made up to 21/03/08; full list of members (4 pages)
15 July 2007Full accounts made up to 31 December 2006 (17 pages)
15 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 April 2007Return made up to 21/03/07; full list of members (2 pages)
11 April 2007Return made up to 21/03/07; full list of members (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
22 August 2006Full accounts made up to 31 December 2005 (17 pages)
22 August 2006Full accounts made up to 31 December 2005 (17 pages)
13 April 2006Return made up to 21/03/06; full list of members (2 pages)
13 April 2006Return made up to 21/03/06; full list of members (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2005Full accounts made up to 31 December 2004 (15 pages)
1 April 2005Return made up to 21/03/05; full list of members (2 pages)
1 April 2005Return made up to 21/03/05; full list of members (2 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2004Memorandum and Articles of Association (3 pages)
15 October 2004Memorandum and Articles of Association (3 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2003Full accounts made up to 31 December 2002 (18 pages)
8 July 2003Director resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (18 pages)
8 July 2003Secretary resigned;director resigned (2 pages)
8 July 2003Secretary resigned;director resigned (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (3 pages)
8 July 2003New secretary appointed (3 pages)
27 April 2003Return made up to 21/03/03; full list of members (8 pages)
27 April 2003Return made up to 21/03/03; full list of members (8 pages)
12 July 2002Full accounts made up to 31 December 2001 (12 pages)
12 July 2002Full accounts made up to 31 December 2001 (12 pages)
18 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2002Return made up to 21/03/02; 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 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
14 April 2001Full accounts made up to 31 December 2000 (12 pages)
14 April 2001Return made up to 21/03/01; full list of members (7 pages)
14 April 2001Full accounts made up to 31 December 2000 (12 pages)
14 April 2001Return made up to 21/03/01; full list of members (7 pages)
20 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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 21/03/00; 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 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Secretary resigned;director resigned (1 page)
21 April 1999Return made up to 21/03/99; no change of members (4 pages)
21 April 1999Return made up to 21/03/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
14 April 1998Full accounts made up to 31 December 1997 (14 pages)
14 April 1998Full accounts made up to 31 December 1997 (14 pages)
14 April 1998Return made up to 21/03/98; full list of members (6 pages)
14 April 1998Return made up to 21/03/98; full list of members (6 pages)
5 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Registered office changed on 01/09/97 from: yorkshire house westgate bradford west yorkshire BD1 2AU (1 page)
1 September 1997Registered office changed on 01/09/97 from: yorkshire house westgate bradford west yorkshire BD1 2AU (1 page)
18 April 1997Return made up to 21/03/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (14 pages)
18 April 1997Return made up to 21/03/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (14 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 1996New director appointed (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996New director appointed (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
20 May 1996New director appointed (1 page)
23 April 1996Return made up to 21/03/96; no change of members (6 pages)
23 April 1996Return made up to 21/03/96; no change of members (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (14 pages)
23 April 1996Full accounts made up to 31 December 1995 (14 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
21 April 1995Return made up to 21/03/95; full list of members (8 pages)
21 April 1995Return made up to 21/03/95; full list of members (8 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)