Company NameYorkshire Contracting Services Limited
DirectorChristopher Mullen
Company StatusDissolved
Company Number03537928
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Previous NameLightbanter Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher Mullen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 11 months
RoleElectrical
Correspondence Address401 Whitehall Road
Wyke
Bradford
West Yorkshire
BD12 9LP
Secretary NameDebra Mullen
NationalityBritish
StatusCurrent
Appointed29 May 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address401 Whitehall Road
Wyke
Bradford
West Yorkshire
BD12 9LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£271
Cash£202
Current Liabilities£23,181

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 June 2007Dissolved (1 page)
21 March 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (6 pages)
22 November 2005Liquidators statement of receipts and payments (6 pages)
20 May 2005Liquidators statement of receipts and payments (6 pages)
3 December 2004Liquidators statement of receipts and payments (6 pages)
18 May 2004Liquidators statement of receipts and payments (6 pages)
15 November 2003Liquidators statement of receipts and payments (6 pages)
21 May 2003Liquidators statement of receipts and payments (6 pages)
15 November 2002Liquidators statement of receipts and payments (6 pages)
20 May 2002Liquidators statement of receipts and payments (6 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Registered office changed on 29/11/00 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page)
28 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2000Statement of affairs (6 pages)
28 November 2000Appointment of a voluntary liquidator (1 page)
18 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 February 1999Secretary's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
26 January 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
29 July 1998Company name changed lightbanter LIMITED\certificate issued on 30/07/98 (2 pages)