Company NameYorkshire Beef Limited
Company StatusDissolved
Company Number03915926
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr John Edwin Weatherill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(1 week, 5 days after company formation)
Appointment Duration16 years, 4 months (closed 07 June 2016)
RolePartner & Farmer
Country of ResidenceEngland
Correspondence Address34 C/O Bradbury Accountants
Middle Street South
Driffield
North Humberside
YO25 6PS
Director NameMs Pauline Elizabeth Weatherill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(1 week, 5 days after company formation)
Appointment Duration16 years, 4 months (closed 07 June 2016)
RoleFarmer & Partner
Country of ResidenceEngland
Correspondence Address34 Bradbury Accountants Middle Street South
Driffield
North Humberside
YO25 6PS
Secretary NameMr John Edwin Weatherill
NationalityBritish
StatusClosed
Appointed09 February 2000(1 week, 5 days after company formation)
Appointment Duration16 years, 4 months (closed 07 June 2016)
RoleChairman-Plc
Country of ResidenceEngland
Correspondence Address15 The Horseshoe
York
YO24 1LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Director's details changed for Mr John Edwin Weatherill on 11 February 2015 (2 pages)
11 February 2015Secretary's details changed for Mr John Edwin Weatherill on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mrs Pauline Elizabeth Weatherill on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mrs Pauline Elizabeth Weatherill on 11 February 2015 (2 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Secretary's details changed for Mr John Edwin Weatherill on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mr John Edwin Weatherill on 11 February 2015 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 November 2012Registered office address changed from the Grange Office Millington York East Yorkshire YO42 1UB on 28 November 2012 (1 page)
28 November 2012Registered office address changed from the Grange Office Millington York East Yorkshire YO42 1UB on 28 November 2012 (1 page)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr John Edwin Weatherill on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mrs Pauline Elizabeth Weatherill on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Pauline Elizabeth Weatherill on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr John Edwin Weatherill on 12 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Registered office changed on 05/03/2008 from cold skin farm millington york east yorkshire YO42 1UD (1 page)
5 March 2008Registered office changed on 05/03/2008 from cold skin farm millington york east yorkshire YO42 1UD (1 page)
28 February 2008Return made up to 28/01/08; full list of members (4 pages)
28 February 2008Return made up to 28/01/08; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / john weatherill / 01/01/2008 (1 page)
27 February 2008Director's change of particulars / pauline weatherill / 01/01/2008 (1 page)
27 February 2008Director and secretary's change of particulars / john weatherill / 01/01/2008 (1 page)
27 February 2008Director's change of particulars / pauline weatherill / 01/01/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 28/01/06; full list of members (7 pages)
21 February 2006Return made up to 28/01/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
26 November 2001Particulars of mortgage/charge (4 pages)
26 November 2001Particulars of mortgage/charge (4 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
28 January 2000Incorporation (18 pages)
28 January 2000Incorporation (18 pages)