Company NameYorkshire Corporate Services Limited
Company StatusDissolved
Company Number04246060
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NameLiveclubaction.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glenn Malcolm Aitken
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 04 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Secretary NameMrs Janet Aitken
NationalityBritish
StatusClosed
Appointed17 July 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-08
  • GBP 100
(4 pages)
8 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-08
  • GBP 100
(4 pages)
8 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-08
  • GBP 100
(4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
11 July 2008Return made up to 04/07/08; full list of members (3 pages)
11 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 August 2007Return made up to 04/07/07; no change of members (6 pages)
7 August 2007Return made up to 04/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2007Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS (1 page)
22 June 2007Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS (1 page)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 July 2006Return made up to 04/07/06; full list of members (6 pages)
26 July 2006Return made up to 04/07/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 August 2005Return made up to 04/07/05; full list of members (6 pages)
24 August 2005Return made up to 04/07/05; full list of members (6 pages)
25 July 2005Registered office changed on 25/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD (1 page)
25 July 2005Registered office changed on 25/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 July 2004Return made up to 04/07/04; full list of members (6 pages)
15 July 2004Return made up to 04/07/04; full list of members (6 pages)
31 July 2003Ad 22/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2003Ad 22/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2003Return made up to 04/07/03; full list of members (6 pages)
23 July 2003Return made up to 04/07/03; full list of members (6 pages)
7 May 2003Company name changed liveclubaction.com LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed liveclubaction.com LIMITED\certificate issued on 07/05/03 (2 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 February 2003Accounts made up to 31 December 2002 (4 pages)
2 August 2002Return made up to 04/07/02; full list of members (6 pages)
2 August 2002Return made up to 04/07/02; full list of members (6 pages)
2 April 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 April 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
4 July 2001Incorporation (17 pages)