Company NameYorkshire Handmade Limited
Company StatusDissolved
Company Number07517477
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Kelvin Lund
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Johns Road
Driffield
YO25 6RS
Director NameMs Angela Wallace
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Johns Road
Driffield
YO25 6RS

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

50 at £1Angela Wallace
50.00%
Ordinary
50 at £1Kelvin Lund
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,363
Cash£10,355
Current Liabilities£71,960

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
7 May 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
23 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
1 July 2013Appointment of a voluntary liquidator (2 pages)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Statement of affairs with form 4.19 (6 pages)
1 July 2013Appointment of a voluntary liquidator (2 pages)
1 July 2013Statement of affairs with form 4.19 (6 pages)
11 June 2013Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom on 11 June 2013 (2 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
3 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Incorporation (23 pages)
4 February 2011Incorporation (23 pages)