Company NameYorkshire Interiors Limited
Company StatusDissolved
Company Number07485478
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Paul Nicholas Ainge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameAndrea Kay Ainge
NationalityBritish
StatusClosed
Appointed13 January 2011(6 days after company formation)
Appointment Duration7 years, 10 months (closed 02 December 2018)
RoleCompany Director
Correspondence Address4 Wesley Street
South Elmsall
Pontefract
West Yorkshire
WF9 2AQ
Director NameMrs Lynda Patricia Askew
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Esb2 Meltham Mills Industrial
Estate, Meltham Mills
Holmfirth
West Yorkshire
HD9 4NY
Director NameMr Michael George Askew
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Esb2 Meltham Mills Industrial
Estate, Meltham Mills
Holmfirth
West Yorkshire
HD9 4NY
Secretary NameMrs Lynda Patricia Askew
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit Esb2 Meltham Mills Industrial
Estate, Meltham Mills
Holmfirth
West Yorkshire
HD9 4NY

Contact

Telephone0845 1200100
Telephone regionUnknown

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Paul Nicholas Ainge
100.00%
Ordinary

Financials

Year2014
Net Worth£221
Current Liabilities£85,142

Accounts

Latest Accounts30 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 December 2018Final Gazette dissolved following liquidation (1 page)
2 September 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
15 July 2017Liquidators' statement of receipts and payments to 29 June 2017 (15 pages)
15 July 2017Liquidators' statement of receipts and payments to 29 June 2017 (15 pages)
7 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-30
(1 page)
7 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-30
(1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Statement of affairs with form 4.19 (8 pages)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Statement of affairs with form 4.19 (8 pages)
10 June 2016Registered office address changed from 4 Wesley Street South Elmsall Pontefract West Yorkshire WF9 2AQ to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 4 Wesley Street South Elmsall Pontefract West Yorkshire WF9 2AQ to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 10 June 2016 (1 page)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
17 October 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Register(s) moved to registered inspection location (1 page)
19 January 2012Register inspection address has been changed (1 page)
19 January 2012Register inspection address has been changed (1 page)
19 January 2012Register(s) moved to registered inspection location (1 page)
3 February 2011Registered office address changed from Unit Esb2 Meltham Mills Industrial Estate, Meltham Mills Holmfirth West Yorkshire HD9 4NY England on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Unit Esb2 Meltham Mills Industrial Estate, Meltham Mills Holmfirth West Yorkshire HD9 4NY England on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Unit Esb2 Meltham Mills Industrial Estate, Meltham Mills Holmfirth West Yorkshire HD9 4NY England on 3 February 2011 (2 pages)
1 February 2011Termination of appointment of Lynda Patricia Askew as a secretary (2 pages)
1 February 2011Termination of appointment of Michael Askew as a director (2 pages)
1 February 2011Termination of appointment of Lynda Patricia Askew as a secretary (2 pages)
1 February 2011Termination of appointment of Lynda Askew as a director (2 pages)
1 February 2011Appointment of Andrea Kay Ainge as a secretary (3 pages)
1 February 2011Appointment of Andrea Kay Ainge as a secretary (3 pages)
1 February 2011Termination of appointment of Lynda Askew as a director (2 pages)
1 February 2011Termination of appointment of Michael Askew as a director (2 pages)
7 January 2011Incorporation (35 pages)
7 January 2011Incorporation (35 pages)