Company NameYorkshire Stone& Tile Limited
Company StatusDissolved
Company Number07229233
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Wendy Blackett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2013)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameDiane Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
(3 pages)
8 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
(3 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
23 May 2011Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 23 May 2011 (1 page)
7 May 2010Appointment of Diane Smith as a director (3 pages)
7 May 2010Appointment of Wendy Blackett as a director (3 pages)
7 May 2010Appointment of Wendy Blackett as a director (3 pages)
7 May 2010Appointment of Diane Smith as a director (3 pages)
20 April 2010Incorporation (20 pages)
20 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
20 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
20 April 2010Incorporation (20 pages)