Company NameYorkshire Trading Post Limited
Company StatusDissolved
Company Number04984328
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date7 May 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Yunus Rekhad
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleSub Postmaster
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Secretary NameNoorjehan Rekhad
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressRock House
33 Orchard Street
Dewsbury
WF12 9LT
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Noorjehan Rekhad
50.00%
Ordinary
50 at £1Younus Rekhad
50.00%
Ordinary

Financials

Year2014
Net Worth£62,383
Cash£9,921
Current Liabilities£17,336

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
16 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
(4 pages)
16 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
(4 pages)
16 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
(4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (11 pages)
14 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (11 pages)
14 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (11 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 March 2009Return made up to 03/12/08; full list of members (5 pages)
24 March 2009Return made up to 03/12/08; full list of members (5 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 February 2008Return made up to 03/12/07; no change of members (6 pages)
18 February 2008Return made up to 03/12/07; no change of members (6 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 January 2007Return made up to 03/12/06; full list of members (6 pages)
15 January 2007Return made up to 03/12/06; full list of members (6 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2005Return made up to 03/12/05; full list of members (6 pages)
7 December 2005Return made up to 03/12/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 May 2005Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2005Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2004Return made up to 03/12/04; full list of members (6 pages)
13 December 2004Return made up to 03/12/04; full list of members (6 pages)
29 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
3 December 2003Incorporation (12 pages)