Company NameYorkshire Design Limited
Company StatusDissolved
Company Number04855494
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date16 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Joseph Flatley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(3 weeks, 4 days after company formation)
Appointment Duration19 years, 3 months (closed 16 December 2022)
RoleInterior Desinger
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMs Faith Flatley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(14 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameFaith Flatley
StatusClosed
Appointed15 November 2017(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 16 December 2022)
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameAndrea Watkin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Fold
Follifoot
Harrogate
North Yorkshire
HG3 1UA
Director NameDavid Robert Watkin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Fold
Follifoot
Harrogate
North Yorkshire
HG3 1UA
Secretary NameDavid Robert Watkin
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Fold
Follifoot
Harrogate
North Yorkshire
HG3 1UA
Director NameFaith Campbell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 28 November 2003)
RoleTelemarketing
Correspondence Address35 Blair Park
Knaresborough
North Yorkshire
HG5 0TH
Secretary NameDominic John Flatley
NationalityBritish
StatusResigned
Appointed28 November 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 July 2008)
RoleCompany Director
Correspondence AddressValley Rise
Yew Tree Lane
Harrogate
Norh Yorkshire
HG3 1NR
Director NameMr Michael Anthony Flatley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pallentine Road
Harrogate
North Yorkshire
HG3 1EB
Secretary NameMr Michael Anthony Flatley
StatusResigned
Appointed24 September 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pallentine Road
Harrogate
North Yorkshire
HG3 1EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01423 566379
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

80 at £1Nicholas Joseph Flatley
80.00%
Ordinary A
20 at £1Faith Flatley
20.00%
Ordinary B

Financials

Year2014
Net Worth£8,388
Cash£8,790
Current Liabilities£150,367

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 December

Filing History

16 December 2022Final Gazette dissolved following liquidation (1 page)
16 September 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
1 September 2021Liquidators' statement of receipts and payments to 14 July 2021 (23 pages)
16 October 2020Liquidators' statement of receipts and payments to 14 July 2020 (22 pages)
8 August 2019Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 8 August 2019 (2 pages)
7 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-15
(1 page)
7 August 2019Appointment of a voluntary liquidator (3 pages)
7 August 2019Statement of affairs (9 pages)
18 June 2019Director's details changed for Faith Flatley on 18 June 2019 (2 pages)
18 June 2019Secretary's details changed for Faith Flatley on 18 June 2019 (1 page)
18 June 2019Director's details changed for Mr Nicholas Joseph Flatley on 18 June 2019 (2 pages)
18 June 2019Cessation of Nicholas Joseph Flatley as a person with significant control on 6 April 2016 (1 page)
4 September 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
21 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
5 December 2017Appointment of Faith Flatley as a secretary on 15 November 2017 (3 pages)
5 December 2017Appointment of Faith Flaney as a secretary on 15 November 2017 (3 pages)
6 November 2017Termination of appointment of Michael Anthony Flatley as a secretary on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Michael Anthony Flatley as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Michael Anthony Flatley as a secretary on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Michael Anthony Flatley as a director on 6 November 2017 (1 page)
26 September 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
11 September 2017Appointment of Faith Flatley Campbell as a director on 31 August 2017 (3 pages)
11 September 2017Appointment of Faith Flatley as a director on 31 August 2017 (3 pages)
11 August 2017Notification of Nicholas Joseph Flatley as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Nicholas Joseph Flatley as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 21 July 2017 with updates (7 pages)
11 August 2017Confirmation statement made on 21 July 2017 with updates (7 pages)
11 August 2017Notification of Nicholas Joseph Flatley as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Total exemption small company accounts made up to 30 December 2015 (7 pages)
10 March 2017Total exemption small company accounts made up to 30 December 2015 (7 pages)
15 December 2016Registered office address changed from 31 Oakdale Glen Harrogate North Yorkshire HG1 2JY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 December 2016 (1 page)
15 December 2016Previous accounting period shortened from 24 December 2015 to 23 December 2015 (1 page)
15 December 2016Registered office address changed from 31 Oakdale Glen Harrogate North Yorkshire HG1 2JY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 December 2016 (1 page)
15 December 2016Previous accounting period shortened from 24 December 2015 to 23 December 2015 (1 page)
11 October 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
19 September 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
20 May 2016Director's details changed for Mr Michael Anthony Flatley on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Michael Anthony Flatley on 20 May 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 25 December 2014 (7 pages)
7 January 2016Total exemption small company accounts made up to 25 December 2014 (7 pages)
24 September 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 26 December 2013 (7 pages)
12 January 2015Total exemption small company accounts made up to 26 December 2013 (7 pages)
24 September 2014Previous accounting period shortened from 28 December 2013 to 26 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 28 December 2013 to 26 December 2013 (1 page)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(5 pages)
1 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(5 pages)
1 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(5 pages)
23 September 2013Previous accounting period shortened from 31 December 2012 to 28 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 31 December 2012 to 28 December 2012 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 August 2011Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Michael Anthony Flatley on 3 August 2011 (3 pages)
5 August 2011Director's details changed for Mr Michael Anthony Flatley on 3 August 2011 (3 pages)
5 August 2011Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Michael Anthony Flatley on 3 August 2011 (3 pages)
5 August 2011Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Michael Anthony Anthony Flatley on 3 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Michael Anthony Anthony Flatley on 3 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Michael Anthony Anthony Flatley on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Michael Anthony Flatley Flatley on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (1 page)
3 August 2011Director's details changed for Mr Michael Anthony Flatley Flatley on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (1 page)
3 August 2011Director's details changed for Mr Michael Anthony Flatley Flatley on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mr Michael Anthony Flatley on 3 August 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
3 June 2009Appointment terminated secretary dominic flatley (1 page)
3 June 2009Secretary appointed mr michael anthony flatley (1 page)
3 June 2009Director appointed mr michael anthony flatley flatley (1 page)
3 June 2009Appointment terminated secretary dominic flatley (1 page)
3 June 2009Director appointed mr michael anthony flatley flatley (1 page)
3 June 2009Secretary appointed mr michael anthony flatley (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Return made up to 04/08/08; full list of members (3 pages)
1 September 2008Return made up to 04/08/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Return made up to 04/08/07; full list of members (6 pages)
5 September 2007Return made up to 04/08/07; full list of members (6 pages)
27 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
14 April 2006Registered office changed on 14/04/06 from: 35 blair park knaresborough north yorkshire HG5 0TH (1 page)
14 April 2006Registered office changed on 14/04/06 from: 35 blair park knaresborough north yorkshire HG5 0TH (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Return made up to 04/08/05; full list of members (2 pages)
5 August 2005Return made up to 04/08/05; full list of members (2 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 04/08/04; full list of members (6 pages)
19 August 2004Return made up to 04/08/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
20 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 3 manor fold follifoot harrogate north yorkshire HG3 1UA (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: 3 manor fold follifoot harrogate north yorkshire HG3 1UA (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 August 2003Incorporation (16 pages)
4 August 2003Incorporation (16 pages)