Company NameYork House Limited
Company StatusDissolved
Company Number02418129
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Gregory
NationalityBritish
StatusClosed
Appointed31 October 1994(5 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 13 August 2008)
RoleManufacturer
Correspondence Address10 Cathedral Close
Ripon
North Yorkshire
HG4 1ND
Director NameJohn Gregory
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(5 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 13 August 2008)
RoleManufacturer
Correspondence Address10 Cathedral Close
Ripon
North Yorkshire
HG4 1ND
Director NameLana Gregory
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(5 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 13 August 2008)
RoleManufacturer
Correspondence Address10 Cathedral Close
Ripon
North Yorkshire
HG4 1ND
Secretary NameLana Gregory
NationalityBritish
StatusClosed
Appointed01 June 1995(5 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 13 August 2008)
RoleManufacturer
Correspondence Address10 Cathedral Close
Ripon
North Yorkshire
HG4 1ND
Director NameMrs Elizabeth Anne Yannaghas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1995)
RoleHousewife
Correspondence AddressLot Farm
Knowl Hill
Twyford
Berkshire
RG10 9YN
Director NameMr John Manuel Yannaghas
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay Cottage Lutmans Haven
Knowl Hill
Reading
Berkshire
RG10 9YN
Secretary NameMrs Elizabeth Anne Yannaghas
NationalityBritish
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressLot Farm
Knowl Hill
Twyford
Berkshire
RG10 9YN

Location

Registered Address10 Cathedral Close
Ripon
North Yorkshire
HG4 1ND
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Financials

Year2014
Net Worth-£362
Cash£32
Current Liabilities£394

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Application for striking-off (1 page)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 October 2006Return made up to 30/08/06; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 October 2005Return made up to 30/08/05; full list of members (7 pages)
24 September 2004Return made up to 30/08/04; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2004Amended accounts made up to 31 March 2003 (1 page)
25 September 2003Return made up to 30/08/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 September 2002Return made up to 30/08/02; full list of members (7 pages)
3 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 October 2001Return made up to 30/08/01; full list of members (7 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 October 2000Return made up to 30/08/00; full list of members (7 pages)
15 November 1999Return made up to 30/08/99; no change of members (4 pages)
15 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 September 1998Return made up to 30/08/98; no change of members (4 pages)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 October 1997Return made up to 30/08/97; full list of members (6 pages)
17 October 1996Return made up to 30/08/96; no change of members (4 pages)
17 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 September 1995Return made up to 30/08/95; full list of members (6 pages)
25 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 August 1995Compulsory strike-off action has been discontinued (2 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
3 August 1995Secretary resigned (2 pages)
3 August 1995New secretary appointed (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Registered office changed on 16/06/95 from: lot farm knowl hill berkshire RG10 9YN (1 page)
16 June 1995New director appointed (2 pages)
16 June 1995New secretary appointed;new director appointed (2 pages)
16 June 1995Director resigned (2 pages)