Company NameYorkshire Consulting Limited
Company StatusDissolved
Company Number05925242
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 8 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wayne Michael Brady
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wentworth Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7TW
Director NameChanda Pascal Kasolo
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address52 Wentworth Crescent
Alwoodley
Leeds
LS17 7TW
Director NameMr Andrew John Greenwood Wicks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EF
Secretary NameJune Caroline Wicks
NationalityBritish
StatusClosed
Appointed05 October 2006(1 month after company formation)
Appointment Duration3 years, 4 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address55 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address19 Wentworth Crescent
Leeds
LS17 7TW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishAlwoodley
WardAlwoodley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£250
Cash£212

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 September 2008Return made up to 05/09/08; full list of members (5 pages)
26 September 2008Return made up to 05/09/08; full list of members (5 pages)
26 June 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
26 June 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 October 2007Registered office changed on 04/10/07 from: 4 oxford place leeds west yorkshire LS1 3AX (1 page)
4 October 2007Return made up to 05/09/07; full list of members (8 pages)
4 October 2007Return made up to 05/09/07; full list of members
  • 363(287) ‐ Registered office changed on 04/10/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2007Registered office changed on 04/10/07 from: 4 oxford place leeds west yorkshire LS1 3AX (1 page)
17 November 2006Ad 08/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
17 November 2006Ad 08/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Registered office changed on 06/10/06 from: 52 wentworth crescent, alwoodley leeds west yorkshire LS17 7TW (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Registered office changed on 06/10/06 from: 52 wentworth crescent, alwoodley leeds west yorkshire LS17 7TW (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
5 September 2006Incorporation (13 pages)
5 September 2006Incorporation (13 pages)