Company NameYBE Management Ltd
Company StatusDissolved
Company Number02174018
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date8 May 2018 (6 years ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(3 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 08 May 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Sheffield Road
Anston
Sheffield
South Yorkshire
S25 5DT
Director NameMrs Diane Allen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(24 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 08 May 2018)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address32 Sheffield Road
South Anston
Sheffield
South Yorkshire
S25 5DT
Secretary NameMr Philip Allen
StatusClosed
Appointed29 November 2011(24 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 08 May 2018)
RoleCompany Director
Correspondence Address32 Sheffield Road
South Anston
Sheffield
S25 5DT
Director NameMr Geoffrey Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Leadbeater Drive
Sheffield
South Yorkshire
S12 2WA
Secretary NameMr Geoffrey Cook
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Leadbeater Drive
Sheffield
South Yorkshire
S12 2WA
Director NameStephen Anthony Nicholson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(7 years after company formation)
Appointment Duration3 years (resigned 02 November 1997)
RoleCompany Director
Correspondence Address32 Wentworth Close
Thorpe Hesley
Rotherham
South Yorkshire
S61 2QT

Location

Registered Address32 Sheffield Road
South Anston
Sheffield
S25 5DT
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Financials

Year2012
Net Worth£12,638
Cash£12,859
Current Liabilities£3,207

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 February 1996Delivered on: 24 February 1996
Satisfied on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
13 December 2017Accounts for a dormant company made up to 31 October 2017 (8 pages)
13 December 2017Accounts for a dormant company made up to 31 October 2017 (8 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 January 2016Register inspection address has been changed from 3 Cornish Way Barbot Hall Estate Rotherham South Yorkshire S62 6EG United Kingdom to 60 Eastfield Lane Welton Lincoln LN2 3nd (1 page)
25 January 2016Register inspection address has been changed from 3 Cornish Way Barbot Hall Estate Rotherham South Yorkshire S62 6EG United Kingdom to 60 Eastfield Lane Welton Lincoln LN2 3nd (1 page)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(5 pages)
8 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(5 pages)
12 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
21 February 2012Termination of appointment of Geoffrey Cook as a director (1 page)
21 February 2012Appointment of Mrs Diane Allen as a director (2 pages)
21 February 2012Appointment of Mrs Diane Allen as a director (2 pages)
21 February 2012Termination of appointment of Geoffrey Cook as a director (1 page)
9 January 2012Company name changed ybe business forms LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Company name changed ybe business forms LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 December 2011Termination of appointment of Geoffrey Cook as a secretary (1 page)
29 December 2011Termination of appointment of Geoffrey Cook as a secretary (1 page)
29 December 2011Registered office address changed from 3 Cornish Way Barbot Hall Estate Rotherham S.Yorks S62 6EG on 29 December 2011 (1 page)
29 December 2011Appointment of Mr Philip Allen as a secretary (1 page)
29 December 2011Registered office address changed from 3 Cornish Way Barbot Hall Estate Rotherham S.Yorks S62 6EG on 29 December 2011 (1 page)
29 December 2011Appointment of Mr Philip Allen as a secretary (1 page)
29 December 2011Termination of appointment of a director (1 page)
29 December 2011Termination of appointment of a director (1 page)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
3 June 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
3 June 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
2 January 2009Return made up to 29/12/08; full list of members (3 pages)
2 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
5 March 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
29 December 2006Return made up to 29/12/06; full list of members (2 pages)
29 December 2006Return made up to 29/12/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
27 April 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
28 April 2005Full accounts made up to 31 October 2004 (7 pages)
28 April 2005Full accounts made up to 31 October 2004 (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 December 2003Return made up to 29/12/03; full list of members (7 pages)
15 December 2003Return made up to 29/12/03; full list of members (7 pages)
24 February 2003Full accounts made up to 31 October 2002 (8 pages)
24 February 2003Full accounts made up to 31 October 2002 (8 pages)
22 December 2002Return made up to 29/12/02; full list of members (7 pages)
22 December 2002Return made up to 29/12/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 October 2001 (7 pages)
29 April 2002Full accounts made up to 31 October 2001 (7 pages)
20 December 2001Return made up to 29/12/01; full list of members (6 pages)
20 December 2001Return made up to 29/12/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 October 2000 (7 pages)
17 April 2001Full accounts made up to 31 October 2000 (7 pages)
21 December 2000Return made up to 29/12/00; full list of members (6 pages)
21 December 2000Return made up to 29/12/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 October 1999 (7 pages)
27 April 2000Full accounts made up to 31 October 1999 (7 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 January 1999Return made up to 29/12/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 February 1998Director resigned (1 page)
6 February 1998Return made up to 29/12/97; full list of members (6 pages)
6 February 1998Director resigned (1 page)
6 February 1998Return made up to 29/12/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 December 1996Return made up to 29/12/96; no change of members (4 pages)
21 December 1996Return made up to 29/12/96; no change of members (4 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 January 1996Return made up to 29/12/95; full list of members (6 pages)
31 January 1996Return made up to 29/12/95; full list of members (6 pages)
26 January 1996Auditor's resignation (1 page)
26 January 1996Auditor's resignation (1 page)
21 April 1995Return made up to 29/12/94; full list of members (6 pages)
21 April 1995Return made up to 29/12/94; full list of members (6 pages)