Company NameActivbuild Yorkshire Limited
Company StatusDissolved
Company Number06944192
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NameSimply Protect UK Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Andrew Heap
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 February 2013)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address53 Westville Oval
Harrogate
North Yorkshire
HG1 3JN
Director NameMr James David Newton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Heap
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 6 July 2011 (1 page)
6 July 2011Company name changed simply protect uk LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2011Termination of appointment of James Newton as a director (1 page)
6 July 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 6 July 2011 (1 page)
6 July 2011Appointment of Mr Mark Andrew Heap as a director (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
6 July 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
6 July 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(3 pages)
6 July 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 6 July 2011 (1 page)
6 July 2011Termination of appointment of David Newton + Co. Nominees (Two) Limited as a secretary (1 page)
6 July 2011Termination of appointment of James Newton as a director (1 page)
6 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 July 2011Termination of appointment of David Newton + Co. Nominees (Two) Limited as a secretary (1 page)
6 July 2011Appointment of Mr Mark Andrew Heap as a director (2 pages)
6 July 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-31
(3 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010Secretary's details changed for David Newton + Co. Nominees (Two) Limited on 1 October 2009 (2 pages)
12 November 2010Secretary's details changed for David Newton + Co. Nominees (Two) Limited on 1 October 2009 (2 pages)
12 November 2010Secretary's details changed for David Newton + Co. Nominees (Two) Limited on 1 October 2009 (2 pages)
12 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Incorporation (14 pages)
25 June 2009Incorporation (14 pages)