Company NameThe Yorkshire Meatball Company Limited
Company StatusDissolved
Company Number08578499
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date8 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr David Mark Atkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Melltown's Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2013(same day as company formation)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Telephone0800 590519
Telephone regionFreephone

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
1 December 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 22 November 2017 (1 page)
1 December 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 22 November 2017 (1 page)
24 November 2017Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 24 November 2017 (2 pages)
22 November 2017Statement of affairs (15 pages)
22 November 2017Statement of affairs (15 pages)
7 November 2017Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 7 November 2017 (2 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
(1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
(1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Director's details changed for Mr David Mark Atkinson on 31 May 2017 (2 pages)
20 June 2017Director's details changed for Mr David Mark Atkinson on 31 May 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 209.6805
(20 pages)
9 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 209.6805
(20 pages)
8 August 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 209.6805
(5 pages)
8 August 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 209.6805
(5 pages)
16 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 June 2016Change of share class name or designation (2 pages)
16 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 June 2016Sub-division of shares on 9 May 2016 (6 pages)
16 June 2016Sub-division of shares on 9 May 2016 (6 pages)
16 June 2016Change of share class name or designation (2 pages)
1 April 2016Director's details changed for Mr David Mark Atkinson on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr David Mark Atkinson on 1 April 2016 (2 pages)
7 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
7 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 179.5
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 179.5
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 179.50
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 179.50
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 179.50
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 168
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 168
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 168
(4 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders (5 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders (5 pages)
20 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 145
(4 pages)
20 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 145
(4 pages)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page)
2 August 2013Sub-division of shares on 22 July 2013 (5 pages)
2 August 2013Resolutions
  • RES13 ‐ Sub-divided 22/07/2013
(1 page)
2 August 2013Resolutions
  • RES13 ‐ Sub-divided 22/07/2013
(1 page)
2 August 2013Sub-division of shares on 22 July 2013 (5 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)