Company NameYorkshire Outlet Ltd
Company StatusDissolved
Company Number08833030
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)

Directors

Director NameMr John David Stringer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMrs Josephine Stringer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameLouise Elizabeth Northgreaves
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
12 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
13 April 2015Registered office address changed from P R Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from P R Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages)
20 January 2015Registered office address changed from Units 1-4 Byram Business Park Low Street, Brotherton North Yorkshire WF11 9HS United Kingdom to Suite 7 Milner House Milner Way Ossett WF5 9JE on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Units 1-4 Byram Business Park Low Street, Brotherton North Yorkshire WF11 9HS United Kingdom to Suite 7 Milner House Milner Way Ossett WF5 9JE on 20 January 2015 (1 page)
23 December 2014Appointment of a voluntary liquidator (1 page)
23 December 2014Appointment of a voluntary liquidator (1 page)
23 December 2014Statement of affairs with form 4.19 (5 pages)
23 December 2014Statement of affairs with form 4.19 (5 pages)
23 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-15
(1 page)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1,000
(23 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1,000
(23 pages)