Company NameYorkshire Dry Stone Walling Limited
Company StatusDissolved
Company Number05548216
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Devonport
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleDry Stone Waller
Country of ResidenceEngland
Correspondence Address22 Worsbrough Road
Birdwell
Barnsley
South Yorkshire
S70 5QR
Secretary NameAlan Devonport
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleDry Stone Waller
Country of ResidenceEngland
Correspondence Address22 Worsbrough Road
Birdwell
Barnsley
South Yorkshire
S70 5QR
Director NameMarcus Harvey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(1 year after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2010)
RoleDry Stone Waller
Correspondence Address26 Manor Park
Silkstone
Barnsley
South Yorkshire
S75 4NE
Director NameMarcus Harvey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleDry Stone Waller
Correspondence Address4 Hartcliffe View
Thurgoland
Sheffield
South Yorkshire
S35 7BD
Director NameDavid Edgar Francis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(9 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 January 2007)
RoleSalesperson
Correspondence Address33 South Yorkshire Bldgs
Silkstone Common
Barnsley
South Yorkshire
S75 4RJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyorkshiredrystonewallinglimited.co.uk/
Email address[email protected]

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,149
Cash£10
Current Liabilities£2,887

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (2 pages)
20 August 2010Application to strike the company off the register (2 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
26 March 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
24 October 2008Return made up to 30/08/08; full list of members (4 pages)
24 October 2008Return made up to 30/08/08; full list of members (4 pages)
23 October 2008Director's change of particulars / marcus harvey / 23/10/2008 (1 page)
23 October 2008Director and secretary's change of particulars / alan devonport / 23/10/2008 (1 page)
23 October 2008Director and Secretary's Change of Particulars / alan devonport / 23/10/2008 / HouseName/Number was: , now: 22; Street was: 15 worsbrough road, now: worsbrough road (1 page)
23 October 2008Director's Change of Particulars / marcus harvey / 23/10/2008 / HouseName/Number was: , now: 26; Street was: 15 worsbrough road, now: manor park; Area was: birdwell, now: silkstone; Post Code was: S70 5QR, now: S75 4NE; Country was: , now: united kingdom (1 page)
29 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 30/08/07; full list of members (2 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 30/08/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
18 September 2006Return made up to 30/08/06; full list of members (2 pages)
18 September 2006Return made up to 30/08/06; full list of members (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
15 November 2005Ad 08/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2005Ad 08/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 August 2005Incorporation (15 pages)
30 August 2005Incorporation (15 pages)