Company Name25 Yorkersgate Malton Limited
DirectorsHassan Shoraka and Louise Mary Beilby
Company StatusLiquidation
Company Number02390813
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameHassan Shoraka
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIranian
StatusCurrent
Appointed14 September 2001(12 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleShop Owner
Country of ResidenceEngland
Correspondence Address65 Commercial Street
Norton
Malton
North Yorkshire
YO17 9HX
Director NameLouise Mary Beilby
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(18 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleAccounts Management Assistant
Country of ResidenceEngland
Correspondence AddressFlat 5
25 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Secretary NameHassan Shoraka
NationalityIranian
StatusCurrent
Appointed21 September 2007(18 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleShopowner
Country of ResidenceEngland
Correspondence Address65 Commercial Street
Norton
Malton
North Yorkshire
YO17 9HX
Director NameMiss Helen Scutt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 17 November 2000)
RoleTeacher
Correspondence AddressFlat 1
25 Yorkersgate
Malton
North Yorkshire
YO17 0AA
Director NameMiss Ruth Alowers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleTeacher
Correspondence Address25 Yorkersgate
Malton
North Yorkshire
YO17 0AA
Director NameMiss Angela Cottingham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 05 January 2001)
RoleScientific Indexer
Correspondence Address5 Keble Drive
Bishopthorpe
York
North Yorkshire
YO23 2TA
Secretary NameMiss Helen Scutt
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressFlat 1
25 Yorkersgate
Malton
North Yorkshire
YO17 0AA
Director NameReginald William Selwyn Ashworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2002)
RoleSolicitor
Correspondence Address4 Gilling Way
Malton
North Yorkshire
YO17 7LQ
Secretary NameReginald William Selwyn Ashworth
NationalityBritish
StatusResigned
Appointed16 March 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2004)
RoleSolicitor
Correspondence Address4 Gilling Way
Malton
North Yorkshire
YO17 7LQ
Director NameJohn Christopher Stell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 2 months after company formation)
Appointment Duration21 years (resigned 30 July 2022)
RoleGardener
Country of ResidenceEngland
Correspondence AddressFlat 1 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameSamantha Louise Munroe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 2002)
RoleSecretary
Correspondence AddressFlat 3 25 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameVanessa Rachel Carter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2003)
RoleCaterer
Correspondence AddressFlat 5 25 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Secretary NameVanessa Rachel Carter
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2003)
RoleCaterer
Correspondence AddressFlat 5 25 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NamePaul James Cattaneo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2006)
RoleChef
Correspondence Address52 Saint Johns Road
Hipswell
Catterick Garrison
North Yorkshire
DL9 4BJ
Director NameStuart Godwin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2003)
RoleSalesman
Correspondence AddressFlat 5
25 Yorkersgate
Malton
Yorkshire
YO17 7AA
Director NameKevin Theaker
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2006)
RoleEngineer
Correspondence AddressFlat 3 25 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Secretary NameKevin Theaker
NationalityBritish
StatusResigned
Appointed09 November 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2006)
RoleEngineer
Correspondence AddressFlat 3 25 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameRobert Anthony Whitfield
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2007)
RoleSales Executive
Correspondence AddressFlat 5 25 Yorkers Gate
Malton
North Yorkshire
YO17 7AA
Secretary NameRobert Anthony Whitfield
NationalityBritish
StatusResigned
Appointed28 July 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2007)
RoleSales Executive
Correspondence AddressFlat 5 25 Yorkers Gate
Malton
North Yorkshire
YO17 7AA

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

3 at £1Hassan Shoraka
50.00%
Ordinary
1 at £1J.c. Dobson
16.67%
Ordinary
1 at £1Louise Mary Bielby
16.67%
Ordinary
1 at £1Mr John C. Stell
16.67%
Ordinary

Financials

Year2014
Net Worth£894
Cash£1,140
Current Liabilities£667

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

5 December 2023Statement of affairs (7 pages)
5 December 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-28
(1 page)
1 December 2023Appointment of a voluntary liquidator (3 pages)
7 November 2023Registered office address changed from 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 7 November 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 September 2022Termination of appointment of John Christopher Stell as a director on 30 July 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 October 2019Director's details changed for Hassan Shoraka on 26 October 2019 (2 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6
(6 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6
(6 pages)
29 May 2015Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 29 May 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(6 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(6 pages)
12 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
30 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
11 September 2012Registered office address changed from Flat 5 25 Yorkergate Malton YO17 7AA on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Flat 5 25 Yorkergate Malton YO17 7AA on 11 September 2012 (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Louise Mary Beilby on 31 May 2010 (2 pages)
21 July 2010Director's details changed for Louise Mary Beilby on 31 May 2010 (2 pages)
20 July 2010Director's details changed for Hassan Shoraka on 31 May 2010 (2 pages)
20 July 2010Director's details changed for Hassan Shoraka on 31 May 2010 (2 pages)
20 July 2010Director's details changed for John Christopher Stell on 31 May 2010 (2 pages)
20 July 2010Director's details changed for John Christopher Stell on 31 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Return made up to 31/05/09; full list of members (5 pages)
24 July 2009Appointment terminated secretary reginald ashworth (1 page)
24 July 2009Return made up to 31/05/09; full list of members (5 pages)
24 July 2009Appointment terminated secretary reginald ashworth (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
11 September 2008Return made up to 31/05/08; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(9 pages)
11 September 2008Return made up to 31/05/08; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(9 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
8 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(10 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(10 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
5 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(9 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(9 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
23 May 2003Return made up to 31/05/03; full list of members (10 pages)
23 May 2003Return made up to 31/05/03; full list of members (10 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
12 June 2002Return made up to 31/05/02; full list of members (10 pages)
12 June 2002Return made up to 31/05/02; full list of members (10 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: flat 1 25 yorkergate malton north yorkshire YO17 0AA (1 page)
13 August 2001Registered office changed on 13/08/01 from: flat 1 25 yorkergate malton north yorkshire YO17 0AA (1 page)
13 August 2001New director appointed (2 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
3 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
3 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
10 July 2000Return made up to 31/05/99; full list of members (5 pages)
10 July 2000Return made up to 31/05/99; full list of members (5 pages)
10 July 2000Return made up to 31/05/00; full list of members (6 pages)
10 July 2000Return made up to 31/05/00; full list of members (6 pages)
20 June 1999Return made up to 31/05/97; no change of members (4 pages)
20 June 1999Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1999Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
1 June 1999Accounts for a small company made up to 31 March 1999 (1 page)
1 June 1999Accounts for a small company made up to 31 March 1999 (1 page)
30 April 1999Accounts for a small company made up to 31 March 1998 (1 page)
30 April 1999Accounts for a small company made up to 31 March 1998 (1 page)
22 April 1998Accounts for a small company made up to 31 March 1997 (1 page)
22 April 1998Accounts for a small company made up to 31 March 1997 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (2 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (2 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
31 May 1989Incorporation (16 pages)