Company NameYorkrom Limited
Company StatusDissolved
Company Number06946762
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDr Andrew Dean Charles Whitton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHalton Hall
Halton
Lancaster
Lancashire
LA2 6LP
Director NameMr Richard James Snell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 18 May 2021)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Andrew James Templeton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 18 May 2021)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Francis Anthony Fox
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodbank Park
Oxton
Birkenhead
Merseyside
CH43 9WN
Wales
Secretary NameJune Adrienne Palmer
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Ashdale Park
North Ferriby
Hull
HU14 3AS
Director NameMr Richard Frederick Palmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashdale Park
North Ferriby
East Yorkshire
HU14 3AS
Director NameNarina Entertainment Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence AddressHeather House Heather Road
Sandyford Industrial Estate
Dublin 18
Ireland

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,924
Cash£9,265
Current Liabilities£68,551

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

18 February 2021Application to strike the company off the register (1 page)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 30 September 2019 (6 pages)
25 September 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
2 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
1 August 2017Notification of Richard James Snell as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Richard James Snell as a person with significant control on 7 April 2016 (2 pages)
1 August 2017Notification of Richard James Snell as a person with significant control on 7 April 2016 (2 pages)
1 August 2017Notification of Andrew James Templeton as a person with significant control on 7 April 2016 (2 pages)
1 August 2017Notification of Andrew James Templeton as a person with significant control on 7 April 2016 (2 pages)
1 August 2017Notification of Andrew James Templeton as a person with significant control on 1 August 2017 (2 pages)
29 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
29 July 2017Notification of Andrew Dean Charles Whitton as a person with significant control on 7 April 2016 (2 pages)
29 July 2017Notification of Andrew Dean Charles Whitton as a person with significant control on 29 July 2017 (2 pages)
29 July 2017Notification of Andrew Dean Charles Whitton as a person with significant control on 7 April 2016 (2 pages)
29 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
30 June 2017Director's details changed for Mr Richard James Snell on 1 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Andrew James Templeton on 1 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Richard James Snell on 1 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Andrew James Templeton on 1 June 2017 (2 pages)
20 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
16 September 2016Registered office address changed from 50-52 Marygate York North Yorkshire YO30 7BH to 19 Albion Street Hull East Yorkshire HU1 3TG on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 50-52 Marygate York North Yorkshire YO30 7BH to 19 Albion Street Hull East Yorkshire HU1 3TG on 16 September 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 267.4
(6 pages)
26 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 267.4
(6 pages)
13 March 2015Termination of appointment of Richard Frederick Palmer as a director on 4 March 2015 (1 page)
13 March 2015Termination of appointment of Richard Frederick Palmer as a director on 4 March 2015 (1 page)
13 March 2015Termination of appointment of June Adrienne Palmer as a secretary on 4 March 2015 (1 page)
13 March 2015Termination of appointment of Richard Frederick Palmer as a director on 4 March 2015 (1 page)
13 March 2015Termination of appointment of June Adrienne Palmer as a secretary on 4 March 2015 (1 page)
13 March 2015Termination of appointment of June Adrienne Palmer as a secretary on 4 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Termination of appointment of Francis Anthony Fox as a director on 1 November 2014 (1 page)
22 December 2014Termination of appointment of Francis Anthony Fox as a director on 1 November 2014 (1 page)
22 December 2014Termination of appointment of Francis Anthony Fox as a director on 1 November 2014 (1 page)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 267.4
(9 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 267.4
(9 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(9 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Appointment of Mr Richard Frederick Palmer as a director (2 pages)
11 November 2011Appointment of Mr Richard Frederick Palmer as a director (2 pages)
31 October 2011Appointment of Mr Richard James Snell as a director (2 pages)
31 October 2011Appointment of Mr Andrew James Templeton as a director (2 pages)
31 October 2011Appointment of Mr Richard James Snell as a director (2 pages)
31 October 2011Appointment of Mr Andrew James Templeton as a director (2 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 267.40
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 267.40
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 105.60
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 105.60
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 23 July 2009
  • GBP 113.40
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 23 July 2009
  • GBP 113.40
(4 pages)
12 August 2010Director's details changed for Mr Francis Anthony Fox on 28 June 2010 (2 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mr Francis Anthony Fox on 28 June 2010 (2 pages)
9 November 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 0.4
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 0.4
(4 pages)
21 July 2009Appointment terminated director narina entertainment LIMITED (1 page)
21 July 2009Appointment terminated director narina entertainment LIMITED (1 page)
29 June 2009Incorporation (16 pages)
29 June 2009Incorporation (16 pages)