Company NameYorkquest Limited
Company StatusDissolved
Company Number02404217
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Geoffrey Hilton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(2 years after company formation)
Appointment Duration15 years, 2 months (closed 03 October 2006)
RoleCivil Engineer
Correspondence AddressYew Tree Cottage 16 Priory Lane
Penwortham
Preston
Lancashire
PR1 0AR
Director NameJohn Derek Mate
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(2 years after company formation)
Appointment Duration15 years, 2 months (closed 03 October 2006)
RoleGeneral Practitioner
Correspondence AddressMegan House Knavesmire Court
Franks Lane
Whixley
North Yorkshire
YO5 8AP
Director NameMr Howard John Matthews
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(2 years after company formation)
Appointment Duration15 years, 2 months (closed 03 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 The Stables
Towton
Tadcaster
North Yorkshire
LS24 9SU
Director NameAllan Parkin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(2 years after company formation)
Appointment Duration15 years, 2 months (closed 03 October 2006)
RoleInsurance Consultant
Correspondence AddressWetherings 3 Robina Close
Boston Spa
Wetherby
West Yorkshire
LS23 6TP
Secretary NameMr Howard John Matthews
NationalityBritish
StatusClosed
Appointed13 July 1991(2 years after company formation)
Appointment Duration15 years, 2 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Stables
Towton
Tadcaster
North Yorkshire
LS24 9SU

Location

Registered Address14 The Stables
Towton
North Yorkshire
LS24 9SU
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTowton
WardAppleton Roebuck & Church Fenton

Financials

Year2014
Net Worth-£15,907
Current Liabilities£15,907

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
6 July 2004Return made up to 13/07/04; full list of members (9 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 13/07/03; full list of members (9 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 13/07/01; full list of members (8 pages)
4 October 2000Return made up to 13/07/00; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997Return made up to 13/07/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 August 1996Return made up to 13/07/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 October 1995Return made up to 13/07/95; no change of members (4 pages)