Company NameYorkshire First Limited
Company StatusDissolved
Company Number06278936
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Arty
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Richard Mark Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN
Secretary NameSamantha Clare Wonderling
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleSecretary
Correspondence Address6 Wareham Court
Hertford Road
London
N1 4SN
Director NameMr Shaun Antony Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Secretary NameMrs Yvonne Stella Allen
StatusResigned
Appointed22 October 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2013)
RoleCompany Director
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES
Director NameMr David Lawrence Haigh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 73 3 Concordia Street
Leeds
LS1 4ES
Secretary NameMr Shaun Harvey
StatusResigned
Appointed23 May 2013(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES
Secretary NameMr David Lawrence Haigh
StatusResigned
Appointed05 July 2013(6 years after company formation)
Appointment Duration11 months (resigned 03 June 2014)
RoleCompany Director
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Massimo Cellino
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2014(6 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteleeds-city-holdings-limited.co.u

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Leeds City Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
20 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 March 2015Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page)
16 March 2015Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
16 March 2015Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (5 pages)
20 May 2014Appointment of Mr Daniel Arty as a director (2 pages)
20 May 2014Appointment of Mr Daniel Arty as a director (2 pages)
19 May 2014Appointment of Mr Massimo Cellino as a director (2 pages)
19 May 2014Appointment of Mr Massimo Cellino as a director (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Appointment of Mr David Lawrence Haigh as a secretary (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Termination of appointment of Shaun Harvey as a director (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Termination of appointment of Shaun Harvey as a secretary (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a director (1 page)
11 July 2013Appointment of Mr David Lawrence Haigh as a secretary (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a secretary (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
28 May 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
28 May 2013Appointment of Mr Shaun Harvey as a secretary (1 page)
28 May 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
28 May 2013Appointment of Mr Shaun Harvey as a secretary (1 page)
27 December 2012Appointment of Mr David Lawrence Haigh as a director (2 pages)
27 December 2012Appointment of Mr David Lawrence Haigh as a director (2 pages)
23 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
2 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 October 2009Termination of appointment of Richard Taylor as a director (1 page)
23 October 2009Termination of appointment of Samantha Wonderling as a secretary (1 page)
23 October 2009Registered office address changed from Mark Taylor & Co (Searchflow) 310 Harbour Yard, Chelsea Harbour, London SW10 0XD on 23 October 2009 (1 page)
23 October 2009Appointment of Mrs Yvonne Stella Allen as a secretary (1 page)
23 October 2009Termination of appointment of Richard Taylor as a director (1 page)
23 October 2009Termination of appointment of Samantha Wonderling as a secretary (1 page)
23 October 2009Registered office address changed from Mark Taylor & Co (Searchflow) 310 Harbour Yard, Chelsea Harbour, London SW10 0XD on 23 October 2009 (1 page)
23 October 2009Appointment of Mrs Yvonne Stella Allen as a secretary (1 page)
19 October 2009Appointment of Mr Shaun Antony Harvey as a director (2 pages)
19 October 2009Appointment of Mr Shaun Antony Harvey as a director (2 pages)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Return made up to 13/06/09; full list of members (3 pages)
21 July 2009Return made up to 13/06/09; full list of members (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 13/06/08; full list of members (3 pages)
16 September 2008Return made up to 13/06/08; full list of members (3 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
13 June 2007Incorporation (16 pages)
13 June 2007Incorporation (16 pages)