Company NameThe Yorkshire Milk Company Limited
Company StatusDissolved
Company Number04596539
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGraham Morley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2008)
RoleMilkman
Correspondence Address41 York Avenue
Fartown
Huddersfield
Yorkshire
HD2 2QU
Secretary NameSharyn Leigh Jones
NationalityBritish
StatusClosed
Appointed06 September 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address41 York Avenue
Fartown
Huddersfield
Yorkshire
HD2 2QW
Director NameDebbie Teresa Pogson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Victoria Springs
Holmfirth
Huddersfield
West Yorkshire
HD9 2NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 2 Cedars Business Centre
Barnsley Road Hemsworth
Pontefract
West Yorks
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Financials

Year2014
Turnover£255,392
Gross Profit£71,364
Net Worth£22,708
Cash£765
Current Liabilities£60,970

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 March 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Return made up to 21/11/06; full list of members (2 pages)
5 October 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
12 July 2006Registered office changed on 12/07/06 from: 2 cross hill hemsworth pontefract west yorkshire WF9 4LQ (1 page)
5 July 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
11 January 2006Registered office changed on 11/01/06 from: 2 cross hills, hemsworth pontefact west yorkshire WF9 4LQ (1 page)
5 January 2006Registered office changed on 05/01/06 from: 69 southampton row london WC1B 4ET (1 page)
13 December 2005Secretary resigned (1 page)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 September 2005New secretary appointed (1 page)
31 March 2005Ad 05/01/04-30/03/05 £ si [email protected]=100 (1 page)
23 November 2004Return made up to 21/11/04; full list of members (2 pages)
15 May 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
22 August 2003Secretary's particulars changed (1 page)
27 May 2003New director appointed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2003Director resigned (1 page)
19 February 2003New director appointed (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Ad 21/11/02-21/11/02 £ si [email protected]=99 £ ic 1/100 (1 page)