Company NameNorth Yorkshire Finance Limited
Company StatusDissolved
Company Number02810165
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Ian Randerson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993
Appointment Duration26 years, 2 months (closed 11 June 2019)
RoleCredit Broker
Country of ResidenceEngland
Correspondence Address25 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Secretary NameJane Victoria Bedford
NationalityBritish
StatusClosed
Appointed06 April 2003(9 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pond Farm Close
Hinderwell
Saltburn By The Sea
Cleveland
TS13 5HJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKenneth Graham Leach
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCredit Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Lady Ediths Avenue
Newby
Scarborough
North Yorkshire
YO12 5RA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Michael Ian Randerson
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Michael Ian Randerson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,314
Cash£15,450
Current Liabilities£31,700

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
19 March 2019Application to strike the company off the register (3 pages)
18 March 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 June 2010Registered office address changed from Sycamore House 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Sycamore House 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Sycamore House 50 Norwood Street Scarborough YO12 7ER on 2 June 2010 (1 page)
13 May 2010Director's details changed for Michael Ian Randerson on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Michael Ian Randerson on 15 April 2010 (2 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 19/04/09; full list of members (3 pages)
22 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 January 2007Registered office changed on 16/01/07 from: sycamore house 50 norwood street scarborough YO12 7ER (1 page)
16 January 2007Return made up to 19/04/06; full list of members (2 pages)
16 January 2007Registered office changed on 16/01/07 from: sycamore house 50 norwood street scarborough YO12 7ER (1 page)
16 January 2007Return made up to 19/04/06; full list of members (2 pages)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
28 July 2005Return made up to 19/04/05; full list of members (2 pages)
28 July 2005Return made up to 19/04/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 19/04/04; full list of members (6 pages)
1 June 2004Return made up to 19/04/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Return made up to 19/04/03; full list of members (7 pages)
28 May 2003Return made up to 19/04/03; full list of members (7 pages)
28 May 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 April 2002Return made up to 19/04/02; full list of members (6 pages)
30 April 2002Return made up to 19/04/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 19/04/01; full list of members (6 pages)
2 May 2001Return made up to 19/04/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 May 2000Return made up to 19/04/00; full list of members (6 pages)
25 May 2000Return made up to 19/04/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1998Ad 18/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 December 1998Ad 18/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 May 1997Return made up to 19/04/97; full list of members (6 pages)
2 May 1997Return made up to 19/04/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
29 April 1996Return made up to 19/04/96; no change of members (4 pages)
29 April 1996Return made up to 19/04/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
23 April 1995Return made up to 19/04/95; no change of members (4 pages)
23 April 1995Return made up to 19/04/95; no change of members (4 pages)
10 May 1994Return made up to 19/04/94; full list of members (6 pages)
10 May 1994Return made up to 19/04/94; full list of members (6 pages)
23 April 1993Secretary resigned;new secretary appointed (2 pages)
23 April 1993Secretary resigned;new secretary appointed (2 pages)
23 April 1993Registered office changed on 23/04/93 from: 61 fairview avenue wigmore, gillingham. Kent. ME8 0QP. (1 page)
23 April 1993Registered office changed on 23/04/93 from: 61 fairview avenue wigmore, gillingham. Kent. ME8 0QP. (1 page)
19 April 1993Incorporation (15 pages)
19 April 1993Incorporation (15 pages)