Company NameYorkshire Dry Stone Walling Academy Ltd
Company StatusDissolved
Company Number07191986
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Michael Booth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address4 Chapelfield Way, Thorpe Hesley
Rotherham
S Yorks
S61 2TL
Director NameAlan Devonport
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleDry Stone Waller
Country of ResidenceEngland
Correspondence AddressHydengarth Church Street
Mexborough
S64 0HH
Secretary NameQuentin Grosvenor
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address232 Roberttown Lane
Roberttown
Liversedge
West Yorkshire
WF15 7LL

Contact

Websiteydswa.com
Telephone07 787166432
Telephone regionMobile

Location

Registered AddressHydengarth
Church Street
Mexborough
S64 0HH
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£3,500
Cash£2,900
Current Liabilities£626

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2020Confirmation statement made on 16 March 2019 with no updates (3 pages)
11 September 2018Voluntary strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
26 July 2018Application to strike the company off the register (3 pages)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
16 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 April 2018Registered office address changed from 4 Chapelfield Way Thorpe Hesley Rotherham South Yorkshire S61 2TL to Hydengarth Church Street Mexborough S64 0HH on 15 April 2018 (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
28 February 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
28 February 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 16 March 2016 no member list (3 pages)
12 April 2016Annual return made up to 16 March 2016 no member list (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Registered office address changed from 22 Worsbrough Road Birdwell Barnsley S Yorks S70 5QR to 4 Chapelfield Way Thorpe Hesley Rotherham South Yorkshire S61 2TL on 15 April 2015 (1 page)
15 April 2015Annual return made up to 16 March 2015 no member list (4 pages)
15 April 2015Termination of appointment of Quentin Grosvenor as a secretary on 31 March 2015 (1 page)
15 April 2015Annual return made up to 16 March 2015 no member list (4 pages)
15 April 2015Registered office address changed from 22 Worsbrough Road Birdwell Barnsley S Yorks S70 5QR to 4 Chapelfield Way Thorpe Hesley Rotherham South Yorkshire S61 2TL on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Quentin Grosvenor as a secretary on 31 March 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Annual return made up to 16 March 2014 no member list (4 pages)
29 April 2014Annual return made up to 16 March 2014 no member list (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Annual return made up to 16 March 2013 no member list (4 pages)
4 June 2013Annual return made up to 16 March 2013 no member list (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
16 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 16 March 2011 no member list (4 pages)
28 March 2011Annual return made up to 16 March 2011 no member list (4 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)