Company NameYearsley Limited
Company StatusLiquidation
Company Number00258008
CategoryPrivate Limited Company
Incorporation Date24 July 1931(92 years, 9 months ago)
Previous NameJ.Yearsley & Sons,Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJoseph Yearsley
NationalityBritish
StatusCurrent
Appointed10 October 2003(72 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 341, Peel House 30 The Downs
Altrincham
Cheshire
WA14 2PX
Director NamePaula Noble
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(75 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameJoseph Yearsley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(75 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Simon Yearsley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(75 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameJames Michael Yearsley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(60 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 September 2007)
RoleBuilding Contractor
Correspondence Address1 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NamePaul Stephen Yearsley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(60 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 September 2007)
RoleBuilding Contractor
Correspondence Address10 Bentinck Road
Altrincham
Cheshire
WA14 2BP
Secretary NameJames Michael Yearsley
NationalityBritish
StatusResigned
Appointed21 October 1991(60 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address1 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£432,644
Cash£245,307
Current Liabilities£58,145

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 July 2016 (overdue)

Filing History

19 January 2021First Gazette notice for compulsory strike-off (1 page)
21 February 2019Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Return of final meeting in a members' voluntary winding up (12 pages)
5 August 2016Return of final meeting in a members' voluntary winding up (12 pages)
6 July 2015Registered office address changed from Peel House Unit 341, Peel House 30 the Downs Altrincham Cheshire WA14 2PX to 3 Hardman Street Manchester M3 3HF on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from Peel House Unit 341, Peel House 30 the Downs Altrincham Cheshire WA14 2PX to 3 Hardman Street Manchester M3 3HF on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from Peel House Unit 341, Peel House 30 the Downs Altrincham Cheshire WA14 2PX to 3 Hardman Street Manchester M3 3HF on 6 July 2015 (2 pages)
3 July 2015Appointment of a voluntary liquidator (2 pages)
3 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
(6 pages)
3 July 2015Appointment of a voluntary liquidator (2 pages)
3 July 2015Declaration of solvency (4 pages)
3 July 2015Declaration of solvency (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,909
(5 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,909
(5 pages)
19 May 2014Registered office address changed from Unit 341, Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Unit 341, Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 19 May 2014 (1 page)
16 May 2014Registered office address changed from Atlas Street St Helens Merseyside WA9 1LQ on 16 May 2014 (1 page)
16 May 2014Secretary's details changed for Joseph Yearsley on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Atlas Street St Helens Merseyside WA9 1LQ on 16 May 2014 (1 page)
16 May 2014Secretary's details changed for Joseph Yearsley on 16 May 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Simon Yearsley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paula Noble on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Joseph Yearsley on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Joseph Yearsley on 8 February 2010 (1 page)
8 February 2010Director's details changed for Paula Noble on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Yearsley on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Joseph Yearsley on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Joseph Yearsley on 8 February 2010 (1 page)
8 February 2010Director's details changed for Simon Yearsley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paula Noble on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Joseph Yearsley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Joseph Yearsley on 8 February 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 July 2008Director and secretary's change of particulars / joseph yearsley / 26/03/2008 (1 page)
8 July 2008Return made up to 30/06/08; full list of members (5 pages)
8 July 2008Director and secretary's change of particulars / joseph yearsley / 26/03/2008 (1 page)
8 July 2008Return made up to 30/06/08; full list of members (5 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 October 2007£ ic 5000/2909 11/09/07 £ sr 2091@1=2091 (1 page)
1 October 2007£ ic 5000/2909 11/09/07 £ sr 2091@1=2091 (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2007Company name changed J.yearsley & sons,LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES13 ‐ Auth contract 11/09/07
(1 page)
19 September 2007Resolutions
  • RES13 ‐ Auth contract 11/09/07
(1 page)
19 September 2007Resolutions
  • RES13 ‐ Auth contract 11/09/07
(1 page)
19 September 2007Director resigned (1 page)
19 September 2007Company name changed J.yearsley & sons,LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Resolutions
  • RES13 ‐ Auth contract 11/09/07
(1 page)
15 August 2007Return made up to 30/06/07; no change of members (8 pages)
15 August 2007Return made up to 30/06/07; no change of members (8 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2007New director appointed (4 pages)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (4 pages)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (3 pages)
19 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 August 2005Return made up to 30/06/05; full list of members (7 pages)
2 August 2005Return made up to 30/06/05; full list of members (7 pages)
12 April 2005Auditor's resignation (1 page)
12 April 2005Auditor's resignation (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
2 August 2004Return made up to 30/06/04; full list of members (7 pages)
2 August 2004Return made up to 30/06/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
12 September 2003Auditor's resignation (1 page)
12 September 2003Auditor's resignation (1 page)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 July 1999Return made up to 30/06/99; no change of members (4 pages)
21 July 1999Return made up to 30/06/99; no change of members (4 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
20 July 1998Return made up to 30/06/98; full list of members (6 pages)
20 July 1998Return made up to 30/06/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (13 pages)
25 January 1998Full accounts made up to 31 March 1997 (13 pages)
18 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 July 1997Return made up to 30/06/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
18 July 1996Return made up to 30/06/96; no change of members (4 pages)
18 July 1996Return made up to 30/06/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
18 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 July 1931Incorporation (19 pages)
24 July 1931Incorporation (19 pages)