Company NameThe Yorkshire Long Acre Limited
Company StatusDissolved
Company Number07147626
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMrs Miroslava Houston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Sleningford Park North Stainley
Ripon
North Yorkshire
HG4 3JA
Director NameMr Steven Peter Houston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Sleningford Park North Stainley
Ripon
North Yorkshire
HG4 3JA

Contact

Telephone01274 492580
Telephone regionBradford

Location

Registered AddressThe Coach House
7 Carlton Drive Heaton
Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Miroslova Houston
50.00%
Ordinary
1 at £1Steven Peter Houston
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
16 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
16 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
16 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
13 November 2013Accounts made up to 28 February 2013 (2 pages)
13 November 2013Accounts made up to 28 February 2013 (2 pages)
3 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts made up to 28 February 2012 (2 pages)
29 October 2012Accounts made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 April 2011Accounts made up to 28 February 2011 (2 pages)
7 April 2011Accounts made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)