Company NameDeansbury Yorkshire Limited
Company StatusDissolved
Company Number05750460
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date1 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gerald Wray
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbiah
Newton Road, Tollerton
York
North Yorkshire
YO61 1QX
Director NameMargaret Ellen Wray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleProsed Director & Secretary
Country of ResidenceEngland
Correspondence AddressAbiah
Newton Road Tollerton
York
North Yorkshire
YO61 1QX
Secretary NameMargaret Ellen Wray
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleProsed Director & Secretary
Country of ResidenceEngland
Correspondence AddressAbiah
Newton Road Tollerton
York
North Yorkshire
YO61 1QX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£281,634
Cash£25,087
Current Liabilities£257,974

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2016Final Gazette dissolved following liquidation (1 page)
1 February 2016Return of final meeting in a members' voluntary winding up (16 pages)
28 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (12 pages)
28 May 2015Liquidators statement of receipts and payments to 16 April 2015 (12 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
28 April 2014Registered office address changed from Abiah Newton Road Tollerton York North Yorkshire YO61 1QX on 28 April 2014 (2 pages)
25 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Declaration of solvency (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 250,000
(5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Margaret Ellen Wray on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Margaret Ellen Wray on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Gerald Wray on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Gerald Wray on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 May 2008Return made up to 21/03/08; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2007Return made up to 21/03/07; full list of members (3 pages)
20 July 2006Ad 01/06/06--------- £ si 249900@1=249900 £ ic 1/249901 (2 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed;new director appointed (3 pages)
28 March 2006New director appointed (2 pages)
21 March 2006Incorporation (16 pages)