Company NameYorkshire Chickens Limited
Company StatusDissolved
Company Number04873067
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ghulam Mujitba
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ghulam Mustafa
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Mohammed Iftikhar-Ul-Hassan Sarwar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ghulam Gelani Sarwar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMohammed Kamal Mustafa
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01423 531133
Telephone regionBoroughbridge / Harrogate

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£409
Current Liabilities£204,886

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
27 December 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 April 2017Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 April 2016Director's details changed for Mr Ghulam Mustafa on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Ghulam Mustafa on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Ghulam Mujitba on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mohammed Kamal Mustafa on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Ghulam Jillani Sarwar on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mohammed Kamal Mustafa on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Ghulam Mujitba on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Ghulam Jillani Sarwar on 1 April 2016 (2 pages)
24 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
18 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
18 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
5 October 2010Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages)
1 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Return made up to 20/08/09; full list of members (5 pages)
29 September 2009Return made up to 20/08/09; full list of members (5 pages)
16 July 2009Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page)
16 July 2009Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 March 2009Secretary's change of particulars / mohammed mustafa / 31/08/2008 (1 page)
13 March 2009Secretary's change of particulars / mohammed mustafa / 31/08/2008 (1 page)
20 November 2008Return made up to 20/08/08; full list of members (5 pages)
20 November 2008Return made up to 20/08/08; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 March 2007Return made up to 20/08/06; full list of members (9 pages)
28 March 2007Return made up to 20/08/06; full list of members (9 pages)
24 July 2006Registered office changed on 24/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
24 July 2006Registered office changed on 24/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 November 2005Return made up to 20/08/05; full list of members (9 pages)
4 November 2005Return made up to 20/08/05; full list of members (9 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 November 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
20 August 2003Incorporation (9 pages)
20 August 2003Incorporation (9 pages)