Company NameYorkshire Rose Property Investors Ltd
Company StatusDissolved
Company Number06556647
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Rachel Graham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaravan 7
Entick House, Ings Lane, Dunswell
Hull
East Yorkshire
HU6 0AL
Secretary NamePGS Accountancy Ltd (Corporation)
StatusClosed
Appointed22 June 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2011)
Correspondence Address54 Ridgestone Avenue
Bilton
Hull
North Humberside
HU11 4AJ
Director NameMs Joanna Mary Totty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Entick House
Ings Lane Dunswell
Hull
Yorkshire
HU6 0AL
Secretary NameStreets Llp (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW

Location

Registered Address54 Ridgestone Avenue
Bilton
Hull
HU11 4AJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardLonghill
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£124
Cash£231
Current Liabilities£3,724

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Application to strike the company off the register (3 pages)
19 October 2010Application to strike the company off the register (3 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 May 2010Secretary's details changed for Pgs Accountancy Ltd on 7 April 2010 (1 page)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
24 May 2010Secretary's details changed for Pgs Accountancy Ltd on 7 April 2010 (1 page)
24 May 2010Secretary's details changed for Pgs Accountancy Ltd on 7 April 2010 (1 page)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
25 February 2010Termination of appointment of Joanna Totty as a director (1 page)
25 February 2010Termination of appointment of Joanna Totty as a director (1 page)
30 October 2009Appointment of Ms Joanna Mary Totty as a director (1 page)
30 October 2009Appointment of Ms Joanna Mary Totty as a director (1 page)
23 June 2009Secretary appointed pgs accountancy LTD (1 page)
23 June 2009Appointment terminated secretary streets LLP (1 page)
23 June 2009Appointment Terminated Secretary streets LLP (1 page)
23 June 2009Secretary appointed pgs accountancy LTD (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Registered office changed on 22/06/2009 from halifax house 30 george street hull east yorkshire HU1 3AJ united kingdom (1 page)
22 June 2009Return made up to 07/04/09; full list of members (3 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 07/04/09; full list of members (3 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Registered office changed on 22/06/2009 from halifax house 30 george street hull east yorkshire HU1 3AJ united kingdom (1 page)
7 April 2008Incorporation (13 pages)
7 April 2008Incorporation (13 pages)