Company NameYorkco 77 Limited
Company StatusDissolved
Company Number02734179
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameStuart Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1992(1 month after company formation)
Appointment Duration9 years, 2 months (closed 06 November 2001)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address33 The Point
Wakefield
West Yorkshire
WF2 9SZ
Secretary NameJulia Ann Woodward
NationalityBritish
StatusClosed
Appointed26 August 1992(1 month after company formation)
Appointment Duration9 years, 2 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address14 West Lea Close
Moortown
Leeds
West Yorkshire
LS17 5DB
Secretary NameJennie Elisabeth Smith
NationalityBritish
StatusClosed
Appointed20 July 2000(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address51b Northgate
Wakefield
West Yorkshire
WF1 3BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Westgate
Otley
West Yorkshire
LS21 3AT
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
5 September 2000New secretary appointed (2 pages)
21 July 2000Return made up to 24/07/00; full list of members (6 pages)
6 February 2000Accounts for a dormant company made up to 30 September 1998 (1 page)
6 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 September 1999Return made up to 24/07/99; full list of members (6 pages)
3 August 1998Return made up to 24/07/98; no change of members (4 pages)
21 October 1997Registered office changed on 21/10/97 from: 11 westgate westgate otley west yorkshire LS21 3AT (1 page)
13 October 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 14 westlea close moortown leeds west yorkshire LS17 5DB (1 page)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
7 August 1997Return made up to 24/07/97; no change of members (4 pages)
18 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
15 July 1996Return made up to 24/07/96; full list of members (6 pages)
7 September 1995Return made up to 24/07/95; no change of members (4 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)