Company NameYorkshire Site Services Ltd
Company StatusDissolved
Company Number08777919
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Robert Coleman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4b Lidice Road
Rawcliffe Road Industrial Estate
Goole
East Yorkshire
DN14 6XL

Contact

Websitecroft farm

Location

Registered Address4b Lidice Road
Rawcliffe Road Industrial Estate
Goole
East Yorkshire
DN14 6XL
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishAirmyn
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaGoole

Shareholders

1 at £1Robert Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth£10,549
Cash£5,822
Current Liabilities£42,267

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

13 March 2017Delivered on: 14 March 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2019Registered office address changed from Croft Farm Swinefleet Goole East Yorkshire DN14 8DW to 4B Lidice Road Rawcliffe Road Industrial Estate Goole East Yorkshire DN14 6XL on 25 February 2019 (2 pages)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (4 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
14 March 2017Registration of charge 087779190001, created on 13 March 2017 (34 pages)
14 March 2017Registration of charge 087779190001, created on 13 March 2017 (34 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Registered office address changed from 92a Pasture Road Goole East Yorkshire DN14 6HE England to Croft Farm Swinefleet Goole East Yorkshire DN14 8DW on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from 92a Pasture Road Goole East Yorkshire DN14 6HE England to Croft Farm Swinefleet Goole East Yorkshire DN14 8DW on 23 June 2016 (2 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Registered office address changed from 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX England to 92a Pasture Road Goole East Yorkshire DN14 6HE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX England to 92a Pasture Road Goole East Yorkshire DN14 6HE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX England to 92a Pasture Road Goole East Yorkshire DN14 6HE on 2 September 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 March 2015Registered office address changed from 24 Low Street Swinefleet Goole DN14 8BX to 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX on 12 March 2015 (1 page)
12 March 2015Director's details changed for Mr Robert Coleman on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from 24 Low Street Swinefleet Goole DN14 8BX to 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX on 12 March 2015 (1 page)
12 March 2015Director's details changed for Mr Robert Coleman on 12 March 2015 (2 pages)
9 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
3 February 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
3 February 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
(24 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
(24 pages)