Company NameYFL Limited
Company StatusDissolved
Company Number06743190
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 6 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher William Windle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Upper Wortley Road
Rotherham
South Yorkshire
S61 2AB
Director NameClive Davison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kings Court
Rotherham
S60 3AL
Director NameJohn William Tales
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Fulton Road
Walkley
Sheffield
S6 3JN

Location

Registered Address162 Upper Wortley Road
Rotherham
South Yorkshire
S61 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardKeppel
Built Up AreaSheffield

Shareholders

75 at £1Christopher William Windle
75.00%
Ordinary
25 at £1Lucas Davison
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,960
Cash£36,527
Current Liabilities£240,478

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2013Registered office address changed from Design House 27 Chesterfield Road Dronfield Derbyshire S18 2WZ England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Design House 27 Chesterfield Road Dronfield Derbyshire S18 2WZ England on 23 May 2013 (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(3 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(3 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
(3 pages)
20 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Director's details changed for Christopher William Windle on 6 November 2010 (2 pages)
28 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Christopher William Windle on 6 November 2010 (2 pages)
28 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Christopher William Windle on 6 November 2010 (2 pages)
8 November 2010Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 8 November 2010 (1 page)
8 November 2010Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 8 November 2010 (1 page)
8 November 2010Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 8 November 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages)
9 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages)
4 February 2010Particulars of variation of rights attached to shares (1 page)
4 February 2010Particulars of variation of rights attached to shares (1 page)
26 January 2010Registered office address changed from Design House 27 Chesterfield Road Dronfield S18 2WZ on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Design House 27 Chesterfield Road Dronfield S18 2WZ on 26 January 2010 (1 page)
18 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (10 pages)
18 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (10 pages)
18 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (10 pages)
4 June 2009Appointment terminated director john tales (1 page)
4 June 2009Appointment Terminated Director john tales (1 page)
10 January 2009Appointment terminated director clive davison (1 page)
10 January 2009Appointment Terminated Director clive davison (1 page)
28 December 2008Director appointed john tales (2 pages)
28 December 2008Director appointed john tales (2 pages)
6 November 2008Incorporation (17 pages)
6 November 2008Incorporation (17 pages)