Company NameYork Trust Management Services Limited
Company StatusDissolved
Company Number02500839
CategoryPrivate Limited Company
Incorporation Date10 May 1990(34 years ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(1 year after company formation)
Appointment Duration15 years, 11 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
West Avenue
Leeds
West Yorkshire
LS8 2JN
Director NameMr Neil Morrison Milne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(1 year after company formation)
Appointment Duration15 years, 11 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address49 College Cross
London
N1 1PT
Director NameMr Leslie Carver
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 03 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 15 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6LY
Secretary NameYork Trust Investment Partners Ltd (Corporation)
StatusClosed
Appointed12 May 1995(5 years after company formation)
Appointment Duration11 years, 10 months (closed 03 April 2007)
Correspondence AddressSmithfield House 92 North Street
Leeds
LS2 7PN
Secretary NameYork Trust Investment Partners Ltd (Corporation)
StatusResigned
Appointed10 May 1991(1 year after company formation)
Appointment Duration4 years (resigned 12 May 1995)
Correspondence AddressSt Pauls House Park Square
Leeds
West Yorkshire
LS1 2PJ

Location

Registered AddressSmithfield House
92 North Street
Leeds
West Yorkshire
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£12,369

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Application for striking-off (1 page)
9 October 2006Amended accounts made up to 31 March 2006 (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
15 June 2006Return made up to 10/05/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
7 June 2005Return made up to 10/05/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 June 2004Return made up to 10/05/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 June 2003Return made up to 10/05/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 May 2002Return made up to 10/05/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
15 June 2001Return made up to 10/05/01; full list of members (7 pages)
29 December 2000New director appointed (2 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (2 pages)
14 June 2000Return made up to 10/05/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
27 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
23 June 1998Return made up to 10/05/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Registered office changed on 02/09/97 from: st pauls house park square leeds LS1 2PJ (1 page)
22 June 1997Return made up to 10/05/97; no change of members (9 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
5 June 1996Return made up to 10/05/96; full list of members (11 pages)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Full accounts made up to 31 March 1994 (13 pages)