Company NameYeoman Security (Newark) Limited
Company StatusDissolved
Company Number07221998
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Burgon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceBritish
Correspondence AddressYorkshire 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameHollie Burgon-Parr
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 07 May 2012)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7a Pontefract Road
Castleford
West Yorkshire
WF10 4JE
Director NameMr Craig Pennington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 07 May 2012)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address7a Pontefract Road
Castleford
West Yorkshire
WF10 4JE
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressYorkshire
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2011Appointment of a voluntary liquidator (1 page)
25 July 2011Statement of affairs with form 4.19 (11 pages)
25 July 2011Appointment of a voluntary liquidator (1 page)
25 July 2011Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE United Kingdom on 25 July 2011 (2 pages)
25 July 2011Statement of affairs (11 pages)
25 July 2011Statement of affairs with form 4.19 (11 pages)
25 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-21
(1 page)
25 July 2011Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE United Kingdom on 25 July 2011 (2 pages)
25 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2011Director's details changed for Hollie Burgon-Park on 1 January 2011 (2 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(7 pages)
21 April 2011Director's details changed for Hollie Burgon-Park on 1 January 2011 (2 pages)
21 April 2011Director's details changed for Hollie Burgon-Park on 1 January 2011 (2 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(7 pages)
18 August 2010Appointment of Craig Pennington as a director (3 pages)
18 August 2010Appointment of Hollie Burgon-Park as a director (3 pages)
18 August 2010Appointment of Craig Pennington as a director (3 pages)
18 August 2010Appointment of Hollie Burgon-Park as a director (3 pages)
11 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(8 pages)
11 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(8 pages)
11 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(8 pages)
23 June 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
23 June 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
26 April 2010Appointment of Peter Burgon as a director (3 pages)
26 April 2010Appointment of Peter Burgon as a director (3 pages)
26 April 2010Termination of appointment of Barry Warmisham as a director (2 pages)
26 April 2010Termination of appointment of Barry Warmisham as a director (2 pages)
13 April 2010Incorporation (28 pages)
13 April 2010Incorporation (28 pages)