Company NameYorkshire Village Homes Limited
DirectorsMichael Anthony Robinson and Carol Linda Robinson
Company StatusDissolved
Company Number02161509
CategoryPrivate Limited Company
Incorporation Date4 September 1987(36 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Anthony Robinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Surveyor
Correspondence AddressThe Bay Horse Inn
Burnt Yates
Harrogate
North Yorkshire
HG3 3EJ
Secretary NameMichael Anthony Robinson
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Bay Horse Inn
Burnt Yates
Harrogate
North Yorkshire
HG3 3EJ
Director NameCarol Linda Robinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(10 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence AddressThe Bay Horse Inn
Burnt Yates
Harrogate
North Yorkshire
HG3 3EJ
Director NameMrs Sylvia Bowden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 December 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Director NameRobert James Dryden Spence
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 February 1998)
RoleCompany Director
Correspondence AddressKildwick Grange Barn
Kildwick
Keighley
West Yorkshire
BD20 9AD

Location

Registered AddressC/O Redman Nichols
Maclaren House, Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£3,584
Cash£379
Current Liabilities£4,216

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
3 January 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Statement of affairs (5 pages)
3 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2000Registered office changed on 21/12/00 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Registered office changed on 23/11/99 from: rose cottage crow hill lane high birstwith harrogate HG3 2LG (1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)