Company NameYork House Leisure Ltd
Company StatusDissolved
Company Number03862012
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert Anthony Mortimer
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bourne View Road
Netherton
Huddersfield
HD4 7JY
Secretary NameFiona Petrie Mortimer
NationalityBritish
StatusClosed
Appointed26 February 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 31 July 2007)
RoleProperty Manager
Correspondence Address40 Kingston House
Ennismore Gardens Knightbridge
London
SW7 1NG
Secretary NameMr Christopher Paul Graham Booth
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address180 Halifax Old Road
Huddersfield
West Yorkshire
HD2 2SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Shaw Office Park
Silver Street, Moldgreen
Huddersfield
West Yorkshire
HD5 9AF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£8,981
Cash£4,324
Current Liabilities£13,651

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Application for striking-off (1 page)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 November 2003Return made up to 20/10/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
20 November 2002Return made up to 20/10/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 January 2001Return made up to 20/10/00; full list of members (6 pages)
26 June 2000Registered office changed on 26/06/00 from: unit 10 ray street enterprise centre ray street huddersfield west yorkshire HD1 6BL (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
20 October 1999Incorporation (12 pages)