Company NameNorth Yorkshire Audits Limited
Company StatusDissolved
Company Number03842414
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 6 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sharon Kennelly Clipperton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameMrs Sharon Kennelly Clipperton
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Geoffrey Frank Winn
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarmoor House Barmoor
Scalby
Scarborough
North Yorkshire
YO13 0PG
Director NameMr Steven Robert Lloyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01723 355429
Telephone regionScarborough

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

3 at £1Sharon Kennelly Clipperton
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 September 2016Termination of appointment of Steven Robert Lloyd as a director on 31 May 2016 (1 page)
3 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 September 2016Termination of appointment of Steven Robert Lloyd as a director on 31 May 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
13 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
13 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
13 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3
(4 pages)
5 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
8 September 2011Secretary's details changed for Sharon Kennelly Clipperton on 1 August 2011 (1 page)
8 September 2011Secretary's details changed for Sharon Kennelly Clipperton on 1 August 2011 (1 page)
8 September 2011Secretary's details changed for Sharon Kennelly Clipperton on 1 August 2011 (1 page)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
8 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 August 2010Director's details changed for Steven Robert Lloyd on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Sharon Kennelly Clipperton on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Steven Robert Lloyd on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Sharon Kennelly Clipperton on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Sharon Kennelly Clipperton on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Steven Robert Lloyd on 1 August 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
5 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
31 August 2007Return made up to 29/08/07; full list of members (3 pages)
31 August 2007Return made up to 29/08/07; full list of members (3 pages)
13 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 September 2006Return made up to 29/08/06; full list of members (3 pages)
1 September 2006Return made up to 29/08/06; full list of members (3 pages)
6 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
30 August 2005Return made up to 29/08/05; full list of members (3 pages)
30 August 2005Return made up to 29/08/05; full list of members (3 pages)
22 September 2004Return made up to 16/09/04; full list of members (7 pages)
22 September 2004Return made up to 16/09/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
26 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 September 2003Return made up to 16/09/03; full list of members (7 pages)
8 September 2003Return made up to 16/09/03; full list of members (7 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
1 November 2002Return made up to 16/09/02; full list of members (7 pages)
1 November 2002Return made up to 16/09/02; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
25 June 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
25 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
25 June 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
23 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 September 2001Return made up to 16/09/01; full list of members (7 pages)
24 September 2001Return made up to 16/09/01; full list of members (7 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 September 2000Return made up to 16/09/00; full list of members (7 pages)
26 September 2000Return made up to 16/09/00; full list of members (7 pages)
4 October 1999Ad 23/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 October 1999Ad 23/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New director appointed (3 pages)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
20 September 1999New director appointed (3 pages)
16 September 1999Incorporation (19 pages)
16 September 1999Incorporation (19 pages)