Company NameYukon Trading International Limited
Company StatusDissolved
Company Number07660065
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)
Dissolution Date1 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Carol Ann Jebb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr David Jack Jebb
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Kerry Pawson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£61,337
Cash£151,607
Current Liabilities£388,601

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
1 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
8 October 2015Registered office address changed from The Barn Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from The Barn Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 8 October 2015 (2 pages)
7 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
(1 page)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Declaration of solvency (3 pages)
6 October 2015Declaration of solvency (3 pages)
28 July 2015Director's details changed for Mrs Kerry Pawson on 8 May 2015 (2 pages)
28 July 2015Director's details changed for Mrs Kerry Pawson on 8 May 2015 (2 pages)
28 July 2015Director's details changed for Mr David Jack Jebb on 8 May 2015 (2 pages)
28 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(5 pages)
28 July 2015Director's details changed for Mrs Kerry Pawson on 8 May 2015 (2 pages)
28 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(5 pages)
28 July 2015Director's details changed for Mr David Jack Jebb on 8 May 2015 (2 pages)
28 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(5 pages)
28 July 2015Director's details changed for Mr David Jack Jebb on 8 May 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(6 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(6 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register inspection address has been changed (1 page)
13 June 2012Register inspection address has been changed (1 page)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
10 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
10 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
10 June 2011Registered office address changed from Hill Farm Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LX England on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Hill Farm Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LX England on 10 June 2011 (1 page)
7 June 2011Incorporation (22 pages)
7 June 2011Incorporation (22 pages)