Company NameYorkshire Venture (North) Limited
Company StatusDissolved
Company Number05142675
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameLEKS Computer Solutions Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Crossland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 21 February 2012)
RoleBusinessman
Correspondence AddressFairways Fairways Court
Valley Road
Darrington
West Yorkshire
WF8 3DH
Secretary NameYvonne Crossland
NationalityBritish
StatusResigned
Appointed03 August 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFairways Fairways Court
Valley Road
Darrington
West Yorkshire
WF8 3DH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address4 Crofton Court
Crofton
Wakefield
West Yorkshire
WF4 1NF
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishCrofton
WardCrofton, Ryhill and Walton
Built Up AreaCrofton

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Completion of winding up (1 page)
23 March 2010Dissolution deferment (1 page)
23 March 2010Dissolution deferment (1 page)
23 March 2010Completion of winding up (1 page)
5 September 2009Order of court to wind up (1 page)
5 September 2009Order of court to wind up (1 page)
24 August 2009Order of court to wind up (1 page)
24 August 2009Order of court to wind up (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Registered office changed on 20/11/2008 from 5 railway court, ten pound walk doncaster south yorkshire DN4 5FB (1 page)
20 November 2008Return made up to 01/06/08; full list of members (3 pages)
20 November 2008Return made up to 01/06/08; full list of members (3 pages)
20 November 2008Registered office changed on 20/11/2008 from 5 railway court, ten pound walk doncaster south yorkshire DN4 5FB (1 page)
8 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Appointment Terminate, Director And Secretary Yvonne Crossland Logged Form (1 page)
24 April 2008Appointment terminate, director and secretary yvonne crossland logged form (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5 railway court, ten pound walk doncaster south yorkshire DN4 5FB (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5 railway court, ten pound walk doncaster south yorkshire DN4 5FB (1 page)
29 November 2007Registered office changed on 29/11/07 from: cleveland chambers wood street doncaster south yorkshire DN1 3LW (1 page)
29 November 2007Registered office changed on 29/11/07 from: cleveland chambers wood street doncaster south yorkshire DN1 3LW (1 page)
1 August 2007Return made up to 01/06/07; full list of members (3 pages)
1 August 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 July 2006Particulars of mortgage/charge (6 pages)
27 July 2006Particulars of mortgage/charge (6 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
27 July 2006Particulars of mortgage/charge (6 pages)
27 July 2006Particulars of mortgage/charge (6 pages)
27 July 2006Particulars of mortgage/charge (6 pages)
27 July 2006Particulars of mortgage/charge (6 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
15 June 2006Return made up to 01/06/06; full list of members (3 pages)
15 June 2006Return made up to 01/06/06; full list of members (3 pages)
15 November 2005Ad 31/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2005Ad 31/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2005Return made up to 01/06/05; full list of members (2 pages)
8 November 2005Return made up to 01/06/05; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 September 2005Accounts made up to 30 June 2005 (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 August 2005Registered office changed on 25/08/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 August 2005Company name changed leks computer solutions LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed leks computer solutions LIMITED\certificate issued on 17/08/05 (2 pages)
1 June 2004Incorporation (18 pages)
1 June 2004Incorporation (18 pages)