Company NameYorkshire Educational Society
Company StatusDissolved
Company Number05492779
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameIsrafil Godekmerdan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 22 July 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address52 Tamworth Road
Croydon
Surrey
CR0 1XW
Director NameMevlut Yumusak
Date of BirthOctober 1980 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed01 July 2005(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2006)
RoleCafe Owner
Correspondence Address22 Millbank
Yeadon
Leeds
West Yorkshire
LS19 7AY
Secretary NameHakan Tandogan
NationalityTurkish
StatusResigned
Appointed01 July 2005(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2007)
RoleCafe Manager
Correspondence Address13 Woodside Crescent
Boothtown
Halifax
West Yorkshire
HX3 6EJ
Director NameMr Mehmet Ozkurt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2012)
RoleCatering
Country of ResidenceEngland
Correspondence Address71 Wellington Lane
Hull
North Humberside
HU3 1SJ
Secretary NameMr Hakan Gok
NationalityFrench
StatusResigned
Appointed19 April 2007(1 year, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 May 2007)
RoleSelf-Employed/Catering
Country of ResidenceEngland
Correspondence Address35 Joseph Street
Grimsby
South Humberside
DN31 2NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address189 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£37,523
Cash£11,506
Current Liabilities£140,581

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 October 2013Appointment of Israfil Godekmerdan as a director (3 pages)
10 October 2013Annual return made up to 28 June 2013 (14 pages)
10 October 2013Annual return made up to 28 June 2011 (14 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 October 2013Appointment of Israfil Godekmerdan as a director (3 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 October 2013Termination of appointment of Mehmet Ozkurt as a director (2 pages)
10 October 2013Administrative restoration application (3 pages)
10 October 2013Annual return made up to 28 June 2013 (14 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 October 2013Administrative restoration application (3 pages)
10 October 2013Annual return made up to 28 June 2012 (14 pages)
10 October 2013Annual return made up to 28 June 2011 (14 pages)
10 October 2013Termination of appointment of Mehmet Ozkurt as a director (2 pages)
10 October 2013Annual return made up to 28 June 2012 (14 pages)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 September 2010Annual return made up to 28 June 2010 no member list (2 pages)
22 September 2010Director's details changed for Mehmet Ozkurt on 28 June 2010 (2 pages)
22 September 2010Annual return made up to 28 June 2010 no member list (2 pages)
22 September 2010Director's details changed for Mehmet Ozkurt on 28 June 2010 (2 pages)
10 September 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
10 September 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
16 February 2010Total exemption full accounts made up to 30 June 2008 (9 pages)
16 February 2010Total exemption full accounts made up to 30 June 2008 (9 pages)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
10 August 2009Annual return made up to 28/06/09 (2 pages)
10 August 2009Annual return made up to 28/06/09 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
17 March 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Annual return made up to 28/06/08 (2 pages)
25 September 2008Annual return made up to 28/06/08 (2 pages)
24 September 2008Appointment terminated secretary hakan gok (1 page)
24 September 2008Appointment terminated secretary hakan gok (1 page)
23 August 2007Annual return made up to 28/06/07 (2 pages)
23 August 2007Annual return made up to 28/06/07 (2 pages)
15 July 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
15 July 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (1 page)
23 March 2007Registered office changed on 23/03/07 from: 14B woodsley road, leeds, LS3 1DT (1 page)
23 March 2007Registered office changed on 23/03/07 from: 14B woodsley road, leeds, LS3 1DT (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Annual return made up to 28/06/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Annual return made up to 28/06/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
28 June 2005Incorporation (29 pages)
28 June 2005Incorporation (29 pages)