Company NameYorkshire Assessors (UK) Limited
Company StatusDissolved
Company Number03062796
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesProfitmarker Limited and Yorkshire Assessors Limited

Business Activity

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

Directors

Secretary NameMr Richard Henry Thomlinson
NationalityBritish
StatusClosed
Appointed10 September 2001(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 17 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Briar Gate
Wetherby
West Yorkshire
LS22 7YX
Director NameMrs Nicola Louise Nelson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(10 years after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Lane
Boroughbridge
York
YO51 9BA
Director NameMr Jonathan James Townsend
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcorn House, Acorn Business Park Clay Pit Lane
Roecliffe
Boroughbridge
North Yorkshire
YO51 9LS
Director NameMr Anthony John Parish
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 17 June 1997)
RoleCompany Chairman/Managing Dire
Correspondence AddressHobberley Cottage Winn Moor Lane
Leeds
West Yorkshire
LS17 8LU
Director NameMr Alan Stephenson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address21 Wigton Park Close
Leeds
West Yorkshire
LS17 8UA
Director NameJane Elizabeth Frankland Townsend
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressTree Tops Littlethorpe Lane
Ripon
North Yorkshire
HG4 1UB
Secretary NameMr Alan Stephenson
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address21 Wigton Park Close
Leeds
West Yorkshire
LS17 8UA
Director NameJohn Townsend
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year, 5 months after company formation)
Appointment Duration13 years (resigned 26 November 2009)
RoleEngineer
Correspondence AddressCroft Bungalow
Minskip Boroughbridge
York
North Yorkshire
YO51 9JF
Secretary NameNorman Bullock
NationalityBritish
StatusResigned
Appointed08 May 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1999)
RoleSecretary
Correspondence Address86 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8HN
Secretary NameNicola Louise Shepherd
NationalityBritish
StatusResigned
Appointed05 August 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2001)
RoleCompany Director
Correspondence Address42 Station Drive
Ripon
North Yorkshire
HG4 1JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAcorn House, Acorn Business Park Clay Pit Lane
Roecliffe
Boroughbridge
North Yorkshire
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 3
(5 pages)
9 June 2010Director's details changed for Nicola Louise Shepherd on 29 January 2010 (2 pages)
9 June 2010Director's details changed for Nicola Louise Shepherd on 29 January 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 3
(5 pages)
20 January 2010Termination of appointment of John Townsend as a director (1 page)
20 January 2010Appointment of Mr. Jonathan James Townsend as a director (2 pages)
20 January 2010Termination of appointment of John Townsend as a director (1 page)
20 January 2010Appointment of Mr. Jonathan James Townsend as a director (2 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2009Return made up to 31/05/09; full list of members (3 pages)
6 August 2009Return made up to 31/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 October 2008Registered office changed on 15/10/2008 from canalside dallamires lane ripon HG4 1TT (1 page)
15 October 2008Registered office changed on 15/10/2008 from canalside dallamires lane ripon HG4 1TT (1 page)
15 August 2008Return made up to 31/05/08; full list of members (3 pages)
15 August 2008Return made up to 31/05/08; full list of members (3 pages)
19 March 2008Prev ext from 31/01/2008 to 31/07/2008 (1 page)
19 March 2008Prev ext from 31/01/2008 to 31/07/2008 (1 page)
15 January 2008Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
15 January 2008Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 July 2007Return made up to 31/05/07; full list of members (2 pages)
3 July 2007Return made up to 31/05/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
11 August 2005Return made up to 31/05/05; full list of members (2 pages)
11 August 2005Return made up to 31/05/05; full list of members (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
19 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2003Return made up to 31/05/03; full list of members (6 pages)
29 May 2003Registered office changed on 29/05/03 from: tree tops littlethorpe lane ripon north yorkshire HG4 1UB (1 page)
29 May 2003Registered office changed on 29/05/03 from: tree tops littlethorpe lane ripon north yorkshire HG4 1UB (1 page)
24 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
26 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 October 2000Return made up to 31/05/00; full list of members (6 pages)
16 October 2000Return made up to 31/05/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 October 2000Accounts for a small company made up to 31 July 1999 (8 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
21 July 1999Return made up to 31/05/99; full list of members (5 pages)
21 July 1999Return made up to 31/05/99; full list of members (5 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
11 December 1998Company name changed yorkshire assessors LIMITED\certificate issued on 14/12/98 (2 pages)
11 December 1998Company name changed yorkshire assessors LIMITED\certificate issued on 14/12/98 (2 pages)
14 July 1998Accounts for a small company made up to 31 July 1997 (8 pages)
14 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Return made up to 31/05/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 July 1997 (8 pages)
5 February 1998Registered office changed on 05/02/98 from: 21 wigton park close alwoodley leeds west yorkshire LS17 8UH (1 page)
5 February 1998Registered office changed on 05/02/98 from: 21 wigton park close alwoodley leeds west yorkshire LS17 8UH (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
5 September 1997Return made up to 31/05/97; full list of members; amend (7 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Return made up to 31/05/97; full list of members; amend (7 pages)
7 July 1997Return made up to 31/05/97; full list of members (6 pages)
7 July 1997Return made up to 31/05/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 June 1996Return made up to 31/05/96; full list of members (8 pages)
7 June 1996Return made up to 31/05/96; full list of members (8 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
26 July 1995Accounting reference date notified as 31/07 (1 page)
26 July 1995Accounting reference date notified as 31/07 (1 page)
12 July 1995Memorandum and Articles of Association (4 pages)
12 July 1995New secretary appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New secretary appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Secretary resigned (1 page)
12 July 1995Registered office changed on 12/07/95 from: 12 york place leeds LS1 2DS (1 page)
12 July 1995Memorandum and Articles of Association (4 pages)
12 July 1995Secretary resigned (1 page)
12 July 1995Director resigned (1 page)
12 July 1995Registered office changed on 12/07/95 from: 12 york place leeds LS1 2DS (1 page)
12 July 1995New director appointed (3 pages)
12 July 1995New director appointed (3 pages)
3 July 1995Company name changed profitmarker LIMITED\certificate issued on 04/07/95 (2 pages)
3 July 1995Company name changed profitmarker LIMITED\certificate issued on 04/07/95 (4 pages)
31 May 1995Incorporation (14 pages)
31 May 1995Incorporation (9 pages)