Company NameYourtime Counselling & Training Professionals Limited
Company StatusDissolved
Company Number08598003
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jackie McPike
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address36 Westgate
Guisborough
TS14 6BA
Director NameMr Penelope Samter-Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address36 Westgate
Guisborough
TS14 6BA

Contact

Websiteyourtimecounselling.org.uk
Telephone07 817383596
Telephone regionMobile

Location

Registered AddressSunnyfield House
Westgate
Guisborough
Cleveland
TS14 6BA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jackie Mcpike
50.00%
Ordinary
1 at £1Penelope Samter-smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,230
Cash£1,203
Current Liabilities£5,433

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
22 June 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Sunnyfield House Westgate Guisborough Cleveland TS14 6BA on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Sunnyfield House Westgate Guisborough Cleveland TS14 6BA on 22 June 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(25 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(25 pages)