Company NameYorkshire Building Repairs Limited
Company StatusDissolved
Company Number06695289
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date29 February 2012 (12 years, 2 months ago)

Directors

Director NameRichard Barrett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Fairfield Avenue
Kirkella
Hull
East Yorkshire
HU10 7UG
Director NameMr Mark Stewart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address121 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWalsh Taylor Unit B Shipley Wharf
Wharf Street
Shipley
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 February 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
29 November 2011Return of final meeting in a creditors' voluntary winding up (23 pages)
29 November 2011Return of final meeting in a creditors' voluntary winding up (23 pages)
24 June 2011Termination of appointment of Richard Barrett as a director (2 pages)
24 June 2011Termination of appointment of Richard Barrett as a director (2 pages)
4 May 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 12 March 2011 (5 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
14 October 2010Liquidators' statement of receipts and payments to 12 September 2010 (10 pages)
14 October 2010Liquidators' statement of receipts and payments to 12 September 2010 (10 pages)
14 October 2010Liquidators statement of receipts and payments to 12 September 2010 (10 pages)
15 April 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Statement of affairs with form 4.19 (7 pages)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-13
(1 page)
25 March 2009Statement of affairs with form 4.19 (7 pages)
24 February 2009Registered office changed on 24/02/2009 from unit 1 red lion court, wilson street anlaby hull east yorkshire HU10 7DA united kingdom (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 1 red lion court, wilson street anlaby hull east yorkshire HU10 7DA united kingdom (1 page)
6 November 2008Registered office changed on 06/11/2008 from lindsay house 15 springfield way anlaby hull east yorkshire HU10 6RJ (1 page)
6 November 2008Registered office changed on 06/11/2008 from lindsay house 15 springfield way anlaby hull east yorkshire HU10 6RJ (1 page)
29 October 2008Appointment Terminated Director mark stewart (1 page)
29 October 2008Appointment terminated director mark stewart (1 page)
25 September 2008Registered office changed on 25/09/2008 from princes house wright street hull east yorkshire HU2 8HX (2 pages)
25 September 2008Director appointed richard barrett (2 pages)
25 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 September 2008Director appointed richard barrett (2 pages)
25 September 2008Appointment Terminated Director company directors LIMITED (1 page)
25 September 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
25 September 2008Director appointed mark stewart (2 pages)
25 September 2008Appointment terminated director company directors LIMITED (1 page)
25 September 2008Director appointed mark stewart (2 pages)
25 September 2008Registered office changed on 25/09/2008 from princes house wright street hull east yorkshire HU2 8HX (2 pages)
11 September 2008Incorporation (16 pages)
11 September 2008Incorporation (16 pages)