Company NameYorvale (Castleford) Limited
Company StatusDissolved
Company Number05693633
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameCobco 748 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jeremy John Binnian
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(1 day after company formation)
Appointment Duration5 years, 11 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT
Director NameMr Matthew David Cormack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(1 day after company formation)
Appointment Duration5 years, 11 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Throstle Nest Drive
Harrogate
HG2 9PB
Secretary NameMr Matthew David Cormack
NationalityBritish
StatusClosed
Appointed02 February 2006(1 day after company formation)
Appointment Duration5 years, 11 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Throstle Nest Drive
Harrogate
HG2 9PB
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address4 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,662
Cash£1,873
Current Liabilities£12,618

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
2 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
2 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
28 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
28 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(5 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(5 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(5 pages)
9 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
9 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
27 August 2009Full accounts made up to 31 October 2008 (12 pages)
27 August 2009Full accounts made up to 31 October 2008 (12 pages)
17 March 2009Return made up to 01/02/09; full list of members (3 pages)
17 March 2009Return made up to 01/02/09; full list of members (3 pages)
22 August 2008Full accounts made up to 31 October 2007 (12 pages)
22 August 2008Full accounts made up to 31 October 2007 (12 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
20 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
20 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
26 February 2007Return made up to 01/02/07; full list of members (2 pages)
26 February 2007Return made up to 01/02/07; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
27 October 2006Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
5 September 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
5 September 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
12 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006Particulars of mortgage/charge (5 pages)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: ship canal house king street manchester M2 4WB (1 page)
24 February 2006New secretary appointed;new director appointed (3 pages)
24 February 2006Registered office changed on 24/02/06 from: ship canal house king street manchester M2 4WB (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New secretary appointed;new director appointed (3 pages)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Company name changed cobco 748 LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed cobco 748 LIMITED\certificate issued on 16/02/06 (2 pages)
1 February 2006Incorporation (15 pages)
1 February 2006Incorporation (15 pages)