Company NameXcetra Yorkshire Limited
Company StatusDissolved
Company Number04750259
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameGeorgina Dawn Cooper
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address20 Saddlers Grove
Badsworth
Pontefract
West Yorkshire
WF9 1PE
Secretary NameNeil George Cooper
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Saddlers Grove
Badsworth
Pontefract
West Yorkshire
WF9 1PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01977 602107
Telephone regionPontefract

Location

Registered Address38 Ropergate
Pontefract
West Yorkshire
WF8 1LY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract

Shareholders

100 at £1Georgina Dawn Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,431
Cash£600
Current Liabilities£23,361

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
10 June 2017Application to strike the company off the register (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Amended accounts made up to 31 July 2010 (5 pages)
20 July 2011Amended accounts made up to 31 July 2010 (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Georgina Dawn Cooper on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Georgina Dawn Cooper on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Georgina Dawn Cooper on 1 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Location of debenture register (1 page)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Location of register of members (1 page)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2006Return made up to 01/05/06; full list of members (6 pages)
8 June 2006Return made up to 01/05/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 May 2004Return made up to 01/05/04; full list of members (6 pages)
25 May 2004Return made up to 01/05/04; full list of members (6 pages)
8 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
8 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (17 pages)
1 May 2003Incorporation (17 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)