Company NameY C F Limited
DirectorHelen Louise Ollier
Company StatusDissolved
Company Number03673547
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 4 months ago)
Previous NameConceptscore Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHelen Louise Ollier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressSouth Grange Farm
Ellerton
York
North Yorkshire
YO42 4PH
Secretary NameSonya Mary Inman
NationalityBritish
StatusCurrent
Appointed01 August 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressThe Five Palms School Road
Hemmingbrough
Selby
North Yorkshire
YO8 6QS
Director NameMark David Ellis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 February 1999)
RoleProposed Director
Correspondence Address2 Stubden Grove
Bishops Meadow Clifton
York
North Yorkshire
YO30 4UY
Secretary NameMark David Ellis
NationalityBritish
StatusResigned
Appointed10 December 1998(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 February 1999)
RoleProposed Director
Correspondence Address2 Stubden Grove
Bishops Meadow Clifton
York
North Yorkshire
YO30 4UY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(5 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2000)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Secretary resigned (1 page)
14 September 2001Appointment of a voluntary liquidator (1 page)
14 September 2001Statement of affairs (6 pages)
14 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2001Registered office changed on 15/08/01 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
18 June 2001Registered office changed on 18/06/01 from: south grange farm ellerton york north yorkshire YO42 4PH (1 page)
12 June 2001Strike-off action suspended (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: south grange farm ellerton york north yorkshire YO42 4PH (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Registered office changed on 09/03/00 from: south grange farm ellerton york north yorkshire YO42 4PH (1 page)
9 March 2000Ad 10/12/98--------- £ si 999@1 (2 pages)
9 March 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Ad 10/12/98--------- £ si 999@1 (2 pages)
5 January 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
26 June 1999Particulars of mortgage/charge (6 pages)
14 June 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 January 1999New director appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998Director resigned (1 page)
16 December 1998Company name changed conceptscore LIMITED\certificate issued on 17/12/98 (2 pages)
25 November 1998Incorporation (15 pages)