Company NameVilliers Street Yorkshire Limited
Company StatusDissolved
Company Number02800334
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)
Dissolution Date23 June 2010 (13 years, 10 months ago)
Previous NameCecil M. Yuill Yorkshire Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Grange
Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusClosed
Appointed03 February 2006(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 23 June 2010)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr David Christopher Bates
NationalityBritish
StatusResigned
Appointed11 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NamePhilip Arthur Darcy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeward Bank Lane Angulon House
Bank Lane Faceby
Middlesbrough
Cleveland
TS9 7BP
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(3 weeks after company formation)
Appointment Duration13 years (resigned 28 April 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Secretary NameMr Andrew Michael Pegg
NationalityBritish
StatusResigned
Appointed24 October 1996(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Director NameMr Geoffrey Alexander Ainsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(12 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Morpeth
Northumberland
NE61 6HT
Director NameMr David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(12 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Lodge Langthwaite
Arkengarthdale
Richmond
North Yorkshire
DL11 6RE
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(12 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,000,000

Accounts

Latest Accounts1 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 June 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Return of final meeting in a members' voluntary winding up (5 pages)
23 March 2010Liquidators statement of receipts and payments to 12 March 2010 (8 pages)
23 March 2010Return of final meeting in a members' voluntary winding up (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 12 March 2010 (8 pages)
26 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (6 pages)
26 November 2009Liquidators statement of receipts and payments to 27 October 2009 (6 pages)
1 June 2009Liquidators' statement of receipts and payments to 27 April 2009 (6 pages)
1 June 2009Liquidators statement of receipts and payments to 27 April 2009 (6 pages)
12 November 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 27 October 2008 (5 pages)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
13 May 2008Liquidators' statement of receipts and payments to 27 October 2008 (6 pages)
13 May 2008Liquidators statement of receipts and payments to 27 October 2008 (6 pages)
8 November 2007Liquidators' statement of receipts and payments (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page)
26 September 2006Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
16 May 2006Director resigned (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of solvency (3 pages)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2006Declaration of solvency (3 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland.TS25 5BD (1 page)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland.TS25 5BD (1 page)
22 February 2006Company name changed cecil M. yuill yorkshire LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Company name changed cecil M. yuill yorkshire LIMITED\certificate issued on 22/02/06 (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
5 January 2006Accounts made up to 1 April 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 1 April 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 1 April 2005 (1 page)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
27 July 2004Accounts made up to 1 April 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
27 January 2004Return made up to 20/12/03; full list of members (7 pages)
27 January 2004Return made up to 20/12/03; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 1 April 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 1 April 2003 (1 page)
27 January 2004Accounts made up to 1 April 2003 (1 page)
7 January 2003Accounts for a dormant company made up to 1 April 2002 (1 page)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 January 2003Accounts made up to 1 April 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 1 April 2002 (1 page)
27 December 2001Return made up to 20/12/01; full list of members (7 pages)
27 December 2001Return made up to 20/12/01; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
27 December 2001Accounts made up to 1 April 2001 (1 page)
2 January 2001Accounts made up to 1 April 2000 (1 page)
2 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
2 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
29 December 1999Full accounts made up to 3 April 1999 (7 pages)
29 December 1999Full accounts made up to 3 April 1999 (7 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
29 December 1999Full accounts made up to 3 April 1999 (7 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
30 December 1998Return made up to 20/12/98; no change of members (7 pages)
30 December 1998Return made up to 20/12/98; no change of members (7 pages)
30 December 1998Full accounts made up to 28 March 1998 (9 pages)
30 December 1998Full accounts made up to 28 March 1998 (9 pages)
31 December 1997Full accounts made up to 29 March 1997 (10 pages)
31 December 1997Return made up to 20/12/97; no change of members (7 pages)
31 December 1997Full accounts made up to 29 March 1997 (10 pages)
31 December 1997Return made up to 20/12/97; no change of members (7 pages)
24 December 1996Full accounts made up to 30 March 1996 (12 pages)
24 December 1996Return made up to 20/12/96; full list of members (9 pages)
24 December 1996Full accounts made up to 30 March 1996 (12 pages)
24 December 1996Return made up to 20/12/96; full list of members (9 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
29 December 1995Return made up to 20/12/95; no change of members (8 pages)
29 December 1995Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 December 1995Full accounts made up to 1 April 1995 (10 pages)
29 December 1995Full accounts made up to 1 April 1995 (10 pages)
29 December 1995Full accounts made up to 1 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)