Company NameYA Ya UK Limited
Company StatusDissolved
Company Number04682168
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJill Elizabeth Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brownbridge Lane
Horsforth
Leeds
W Yorkshire
LS18 5HA
Secretary NameClaire Jaine Hurst
NationalityBritish
StatusClosed
Appointed16 June 2006(3 years, 3 months after company formation)
Appointment Duration5 years (closed 05 July 2011)
RoleCompany Director
Correspondence Address3 Clifton Terrace
Ilkley
West Yorkshire
LS29 8ED
Director NameAdrian John Watkins
Date of BirthApril 1967 (Born 57 years ago)
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleRetail
Correspondence Address1, Kitty Fold, Addingham
Ilkley
West Yorkshire
LS29 0NB
Secretary NameAdrian John Watkins
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1, Kitty Fold, Addingham
Ilkley
West Yorkshire
LS29 0NB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address24a Brook Street
Ilkley
West Yorkshire
LS29 8DE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth£456
Current Liabilities£228

Accounts

Latest Accounts25 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 July

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
22 March 2010Total exemption small company accounts made up to 25 July 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 25 July 2009 (4 pages)
1 March 2010Director's details changed for Jill Elizabeth Harris on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Jill Elizabeth Harris on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Jill Elizabeth Harris on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1,000
(4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1,000
(4 pages)
4 November 2009Registered office address changed from 30 Back the Grove Ilkley W Yorkshire LS29 9EE on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 30 Back the Grove Ilkley W Yorkshire LS29 9EE on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 30 Back the Grove Ilkley W Yorkshire LS29 9EE on 4 November 2009 (1 page)
15 October 2009Previous accounting period extended from 30 June 2009 to 25 July 2009 (1 page)
15 October 2009Previous accounting period extended from 30 June 2009 to 25 July 2009 (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / jill harris / 01/02/2009 (1 page)
2 March 2009Director's Change of Particulars / jill harris / 01/02/2009 / HouseName/Number was: , now: the gables; Street was: 108 main street, now: brownbridge lane; Area was: burley in wharfedale, now: horsforth; Post Town was: ilkley, now: leeds; Post Code was: LS29 7JX, now: LS18 5HA (1 page)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 May 2008Return made up to 28/02/08; no change of members (6 pages)
30 May 2008Return made up to 28/02/08; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 March 2007Return made up to 28/02/07; full list of members (6 pages)
30 March 2007Return made up to 28/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 1, kitty fold addingham ilkley LS29 0NB (1 page)
22 June 2006Registered office changed on 22/06/06 from: 1, kitty fold addingham ilkley LS29 0NB (1 page)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 28/02/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Accounting reference date shortened from 27/08/04 to 30/06/04 (1 page)
28 June 2004Accounting reference date shortened from 27/08/04 to 30/06/04 (1 page)
16 June 2004Accounting reference date extended from 29/02/04 to 27/08/04 (1 page)
16 June 2004Accounting reference date extended from 29/02/04 to 27/08/04 (1 page)
21 April 2004Return made up to 28/02/04; full list of members (7 pages)
21 April 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2003Incorporation (16 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Incorporation (16 pages)