Leeds
LS1 5QS
Director Name | Mr David William Gee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Director Name | Mr David Allan Bell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Director Name | Mr James Ernest Peter Gervasio |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Sol Cs |
Country of Residence | United Kingdom |
Correspondence Address | 206 Shay Lane Walton Wakefield West Yorkshire WF2 6NW |
Secretary Name | Julie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Morrell Crescent Wrenthorpe Wakefield West Yorkshire WF2 0SU |
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 month after company formation) |
Appointment Duration | 5 years (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Director Name | Mr Peter Christopher Claydon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 month after company formation) |
Appointment Duration | 5 years (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Beckett Road Dewsbury West Yorkshire Wfb 2dd |
Director Name | Alan Frederick Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastfield Close Tadcaster North Yorkshire LS24 8JX |
Secretary Name | Mr James Ernest Peter Gervasio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr Peter John Garnham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | South Yorkshire, England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Secretary Name | Mr Michael Bernard Walsh |
---|---|
Status | Resigned |
Appointed | 31 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Secretary Name | Mr Michael Bernard Walsh |
---|---|
Status | Resigned |
Appointed | 31 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Website | yfmep.com |
---|---|
Telephone | 0113 2945000 |
Telephone region | Leeds |
Registered Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Yfm Private Equity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,219 |
Net Worth | £1 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 June 2015 | Full accounts made up to 31 March 2015 (10 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 March 2015 | Director's details changed for Mr David William Gee on 27 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr David William Gee on 27 February 2015 (2 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
29 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5Th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5Th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 29 September 2014 (1 page) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 January 2014 | Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
9 October 2013 | Appointment of Mr David Allan Bell as a director (2 pages) |
9 October 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
9 October 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
9 October 2013 | Appointment of Mr David Allan Bell as a director (2 pages) |
9 October 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
11 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
11 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
28 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Termination of appointment of Philip Adey as a director (1 page) |
10 September 2010 | Termination of appointment of Philip Adey as a director (1 page) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 December 2009 | Termination of appointment of Anthony Clarke as a director (1 page) |
4 December 2009 | Termination of appointment of Anthony Clarke as a director (1 page) |
4 December 2009 | Termination of appointment of Peter Garnham as a director (1 page) |
4 December 2009 | Termination of appointment of Peter Garnham as a director (1 page) |
5 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr David William Gee on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr David Ian Hall on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Philip Adey on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr David Ian Hall on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Philip Adey on 1 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr David William Gee on 1 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr David Ian Hall on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Philip Adey on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr David William Gee on 1 October 2009 (3 pages) |
30 June 2009 | Director's change of particulars / peter garnham / 18/02/2009 (1 page) |
30 June 2009 | Director's change of particulars / peter garnham / 18/02/2009 (1 page) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 January 2009 | Director appointed mr david william gee (2 pages) |
22 January 2009 | Director appointed mr david william gee (2 pages) |
15 January 2009 | Appointment terminated director alan davies (1 page) |
15 January 2009 | Appointment terminated director alan davies (1 page) |
25 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
25 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
21 April 2008 | Appointment terminated director peter claydon (1 page) |
21 April 2008 | Director appointed philip adey (5 pages) |
21 April 2008 | Director appointed philip adey (5 pages) |
21 April 2008 | Director appointed david ian hall (3 pages) |
21 April 2008 | Director appointed anthony richard clarke (3 pages) |
21 April 2008 | Director appointed david ian hall (3 pages) |
21 April 2008 | Appointment terminated director philip cammerman (1 page) |
21 April 2008 | Appointment terminated director philip cammerman (1 page) |
21 April 2008 | Director appointed anthony richard clarke (3 pages) |
21 April 2008 | Appointment terminated director peter claydon (1 page) |
21 April 2008 | Director appointed peter john garnham (3 pages) |
21 April 2008 | Director appointed peter john garnham (3 pages) |
20 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
20 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
2 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
20 December 2006 | Company name changed jkn 139 gp LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed jkn 139 gp LIMITED\certificate issued on 20/12/06 (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
14 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
15 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
15 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
10 March 2005 | Return made up to 13/02/05; full list of members
|
10 March 2005 | Return made up to 13/02/05; full list of members
|
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
15 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 January 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
20 January 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
7 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New director appointed (3 pages) |
4 April 2003 | New director appointed (4 pages) |
4 April 2003 | New director appointed (3 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (3 pages) |
4 April 2003 | New director appointed (4 pages) |
4 April 2003 | New director appointed (3 pages) |
13 February 2003 | Incorporation (17 pages) |
13 February 2003 | Incorporation (17 pages) |