Company NameYorkco 11 Limited
Company StatusDissolved
Company Number02588146
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roy Garthwaite
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(1 week, 4 days after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone House
Pinfold Lane
Mirfield
WF14 9JA
Director NameMalcolm Hartley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Correspondence AddressFlat 1/2 Lismore House
Station Road
Oban
Argyll
PA34 4NU
Scotland
Director NameLeslie Harrison Parfitt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleBaker
Correspondence AddressRycroft 360 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN
Director NameMr Christopher John Wooller
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLowfold Hall
Roberttown Lane
Liversedge
West Yorkshire
WF15 7LY
Secretary NameSusan Patricia Sayers
NationalityBritish
StatusCurrent
Appointed26 February 1992(11 months, 4 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address8 Grange Drive
Ossett
West Yorkshire
WF5 0SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire Bank Chambers
Infirmary Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 April 2000Dissolved (1 page)
6 January 2000Liquidators statement of receipts and payments (6 pages)
6 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
22 July 1999Appointment of a voluntary liquidator (1 page)
14 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 July 1999Full accounts made up to 30 April 1999 (8 pages)
14 July 1999Declaration of solvency (3 pages)
9 March 1999Return made up to 26/02/99; no change of members (5 pages)
15 January 1999Full accounts made up to 30 April 1998 (8 pages)
10 March 1998Return made up to 26/02/98; full list of members (7 pages)
4 March 1998Secretary's particulars changed (1 page)
18 November 1997Full accounts made up to 30 April 1997 (8 pages)
8 April 1997Director's particulars changed (1 page)
6 March 1997Return made up to 26/02/97; no change of members (5 pages)
22 July 1996Full accounts made up to 30 April 1996 (7 pages)
12 March 1996Return made up to 26/02/96; no change of members (5 pages)