Company NameFamily Support Services (Yorkshire) Limited
Company StatusDissolved
Company Number02989323
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 4 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)
Previous NamesRayflame Services Limited and Family Support Services Limited

Business Activity

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

Directors

Director NameMaureen Judson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 16 November 2010)
RoleNursery Manager
Correspondence AddressTithe Barn 66a George Lane
Notton
West Yorkshire
WF4 2NJ
Director NameLynn Rosemary Johnson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 16 November 2010)
RoleRegional Services Manager
Correspondence Address19 Coldstream Avenue
Warmsworth
Doncaster
South Yorkshire
DN4 9PL
Director NamePeter George Oneill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressSouth Wing
Netherton Hall
Wakefield
West Yorkshire
WF4 4HQ
Secretary NamePeter George Oneill
NationalityBritish
StatusClosed
Appointed24 February 2003(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressSouth Wing
Netherton Hall
Wakefield
West Yorkshire
WF4 4HQ
Director NameSusan Margaret Gagie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 27 December 1999)
RoleSocial Worker
Correspondence Address15 Dudfleet Lane
Horbury
Wakefield
West Yorkshire
WF4 5EX
Director NameMr Gordon Clifford Rozario
Date of BirthMay 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 2001)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address21 Whitley Spring Cres
Ossett
West Yorkshire
Wf5 Ore
Secretary NameSusan Margaret Gagie
NationalityBritish
StatusResigned
Appointed22 December 1994(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 27 December 1999)
RoleCompany Director
Correspondence Address15 Dudfleet Lane
Horbury
Wakefield
West Yorkshire
WF4 5EX
Secretary NameMr Gordon Clifford Rozario
NationalityEnglish
StatusResigned
Appointed01 January 2000(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Whitley Spring Cres
Ossett
West Yorkshire
Wf5 Ore
Secretary NameMaureen Judson
NationalityBritish
StatusResigned
Appointed21 May 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address4 Meadowgate Drive
Lofthouse
Wakefield
West Yorkshire
WF3 3SR
Director NameTimothy John Chapman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2003)
RoleSolicitor
Correspondence Address68 Raikeswood Drive
Skipton
North Yorkshire
BD23 1LY
Secretary NameLynn Rosemary Johnson
NationalityBritish
StatusResigned
Appointed22 January 2003(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 24 February 2003)
RoleCompany Director
Correspondence Address19 Coldstream Avenue
Warmsworth
Doncaster
South Yorkshire
DN4 9PL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,436,132
Gross Profit£3,719,164
Net Worth£345,685
Cash£15,546
Current Liabilities£860,759

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Receiver's abstract of receipts and payments to 7 April 2010 (3 pages)
16 April 2010Notice of ceasing to act as receiver or manager (1 page)
16 April 2010Receiver's abstract of receipts and payments to 7 April 2010 (3 pages)
16 April 2010Notice of ceasing to act as receiver or manager (1 page)
16 April 2010Receiver's abstract of receipts and payments to 7 April 2010 (3 pages)
4 December 2009Receiver's abstract of receipts and payments to 13 October 2009 (4 pages)
4 December 2009Receiver's abstract of receipts and payments to 13 October 2009 (4 pages)
10 July 2009Notice of appointment of receiver or manager (1 page)
10 July 2009Notice of ceasing to act as receiver or manager (1 page)
10 July 2009Notice of ceasing to act as receiver or manager (1 page)
10 July 2009Notice of appointment of receiver or manager (1 page)
1 November 2008Receiver's abstract of receipts and payments to 13 October 2008 (3 pages)
1 November 2008Receiver's abstract of receipts and payments to 13 October 2008 (3 pages)
18 December 2007Receiver ceasing to act (1 page)
18 December 2007Appointment of receiver/manager (1 page)
18 December 2007Appointment of receiver/manager (1 page)
18 December 2007Receiver ceasing to act (1 page)
23 November 2007Receiver's abstract of receipts and payments (3 pages)
23 November 2007Receiver's abstract of receipts and payments (3 pages)
16 November 2006Receiver's abstract of receipts and payments (4 pages)
16 November 2006Receiver's abstract of receipts and payments (4 pages)
22 December 2005Receiver's abstract of receipts and payments (5 pages)
22 December 2005Receiver's abstract of receipts and payments (5 pages)
13 June 2005Statement of Affairs in administrative receivership following report to creditors (20 pages)
13 June 2005Statement of Affairs in administrative receivership following report to creditors (20 pages)
3 May 2005Registered office changed on 03/05/05 from: 3 balne lane wakefield west yorkshire WF1 2BD (1 page)
3 May 2005Registered office changed on 03/05/05 from: 3 balne lane wakefield west yorkshire WF1 2BD (1 page)
17 January 2005Administrative Receiver's report (12 pages)
17 January 2005Administrative Receiver's report (12 pages)
21 October 2004Appointment of receiver/manager (1 page)
21 October 2004Appointment of receiver/manager (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2004Return made up to 11/11/03; full list of members (7 pages)
5 January 2004Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
20 July 2003Accounts for a small company made up to 31 July 2002 (12 pages)
20 July 2003Accounts for a small company made up to 31 July 2002 (12 pages)
15 May 2003Return made up to 11/11/02; full list of members (7 pages)
15 May 2003Return made up to 11/11/02; full list of members (7 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
31 October 2002Accounts for a small company made up to 31 July 2001 (5 pages)
31 October 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 April 2002Particulars of mortgage/charge (9 pages)
6 April 2002Particulars of mortgage/charge (9 pages)
4 February 2002Particulars of mortgage/charge (3 pages)
4 February 2002Particulars of mortgage/charge (3 pages)
18 December 2001Return made up to 11/11/01; full list of members (7 pages)
18 December 2001Return made up to 11/11/01; full list of members (7 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
29 August 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 August 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
28 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Return made up to 11/11/00; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (7 pages)
5 October 2000Particulars of mortgage/charge (7 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 January 2000Return made up to 11/11/99; full list of members (7 pages)
28 January 2000Return made up to 11/11/99; full list of members (7 pages)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 April 1999Company name changed family support services LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed family support services LIMITED\certificate issued on 21/04/99 (2 pages)
17 February 1999Return made up to 11/11/98; full list of members (6 pages)
17 February 1999Return made up to 11/11/98; full list of members (6 pages)
25 July 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 July 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 December 1997Return made up to 11/11/97; no change of members (4 pages)
22 December 1997Return made up to 11/11/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 July 1996 (5 pages)
3 July 1997Accounts for a small company made up to 31 July 1996 (5 pages)
17 December 1996Return made up to 11/11/96; no change of members (4 pages)
17 December 1996Return made up to 11/11/96; no change of members (4 pages)
25 September 1996Registered office changed on 25/09/96 from: first floor 45 dale street ossett west yorkshire WF5 9HE (1 page)
25 September 1996Registered office changed on 25/09/96 from: first floor 45 dale street ossett west yorkshire WF5 9HE (1 page)
12 May 1996Accounts for a small company made up to 31 July 1995 (2 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (2 pages)
1 December 1995Particulars of mortgage/charge (7 pages)
1 December 1995Particulars of mortgage/charge (8 pages)
28 November 1995Return made up to 11/11/95; full list of members (6 pages)
28 November 1995Return made up to 11/11/95; full list of members (6 pages)
10 August 1995Accounting reference date notified as 31/07 (1 page)
10 August 1995Accounting reference date notified as 31/07 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 November 1994Incorporation (7 pages)