Hessay
York
North Yorkshire
YO26 8JT
Director Name | Mr Matthew David Cormack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Throstle Nest Drive Harrogate HG2 9PB |
Secretary Name | Mr Jeremy John Binnian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Hessay York North Yorkshire YO26 8JT |
Registered Address | 4 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Yorvale Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,837 |
Cash | £13,195 |
Current Liabilities | £1,068,950 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2015 | Voluntary strike-off action has been suspended (1 page) |
9 July 2015 | Voluntary strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
5 December 2014 | Receiver's abstract of receipts and payments to 13 November 2014 (2 pages) |
5 December 2014 | Receiver's abstract of receipts and payments to 13 November 2014 (2 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
26 November 2014 | Receiver's abstract of receipts and payments to 27 August 2014 (2 pages) |
26 November 2014 | Receiver's abstract of receipts and payments to 27 August 2014 (2 pages) |
8 May 2014 | Receiver's abstract of receipts and payments to 27 February 2014 (2 pages) |
8 May 2014 | Receiver's abstract of receipts and payments to 27 February 2014 (2 pages) |
8 May 2014 | Receiver's abstract of receipts and payments to 27 August 2013 (2 pages) |
8 May 2014 | Receiver's abstract of receipts and payments to 27 February 2013 (2 pages) |
8 May 2014 | Receiver's abstract of receipts and payments to 27 August 2013 (2 pages) |
8 May 2014 | Receiver's abstract of receipts and payments to 27 February 2013 (2 pages) |
5 March 2012 | Notice of appointment of receiver or manager (3 pages) |
5 March 2012 | Notice of appointment of receiver or manager (3 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
2 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
25 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Company name changed yorvale (maidstone) LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Change of name notice (3 pages) |
6 February 2010 | Company name changed yorvale (maidstone) LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Change of name notice (3 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
17 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
13 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
2 June 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
2 June 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: ship canal house king street manchester M2 4WB (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: ship canal house king street manchester M2 4WB (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
16 January 2007 | Incorporation (18 pages) |
16 January 2007 | Incorporation (18 pages) |