Company NameYork House Estates Limited
Company StatusDissolved
Company Number02987294
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDiane Mary Healey
NationalityBritish
StatusClosed
Appointed21 October 1997(2 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 02 April 2013)
RoleCompany Director
Correspondence Address31 Wood Top Avenue
Rochdale
Lancashire
OL11 4BD
Director NameDiane Mary Healey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(14 years, 4 months after company formation)
Appointment Duration4 years (closed 02 April 2013)
RoleRetired
Correspondence Address31 Woodtop Avenue
Rochdale
Lancashire
OL11 4BD
Director NameSydney Ivor Hassall
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Director NameMr Graham Healey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31 Wood Top Avenue
Rochdale
Lancashire
OL11 4BD
Secretary NameMr Graham Healey
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31 Wood Top Avenue
Rochdale
Lancashire
OL11 4BD
Director NameDeliah Hassall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 03 March 2009)
RoleHousewife
Correspondence Address30 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressYork House
15-17 York Street
Heywood
Lancashire
OL10 4NN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

50 at £1Diane Mary Healey
50.00%
Ordinary
50 at £1Executors Of Deliah Hassall
50.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
2 November 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
(14 pages)
2 November 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
(14 pages)
2 November 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
(14 pages)
28 November 2011Accounts for a dormant company made up to 31 October 2011 (4 pages)
28 November 2011Accounts for a dormant company made up to 31 October 2011 (4 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (13 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (13 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (13 pages)
18 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
25 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
19 March 2010Accounts for a dormant company made up to 30 October 2009 (5 pages)
19 March 2010Accounts for a dormant company made up to 30 October 2009 (5 pages)
23 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (10 pages)
23 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (10 pages)
23 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (10 pages)
21 March 2009Appointment terminated director deliah hassall (1 page)
21 March 2009Director appointed diane mary healey (1 page)
21 March 2009Director appointed diane mary healey (1 page)
21 March 2009Appointment Terminated Director deliah hassall (1 page)
22 January 2009Partial exemption accounts made up to 31 October 2008 (4 pages)
22 January 2009Partial exemption accounts made up to 31 October 2008 (4 pages)
7 October 2008Return made up to 07/09/08; no change of members (6 pages)
7 October 2008Return made up to 07/09/08; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 September 2007Return made up to 07/09/07; no change of members (6 pages)
24 September 2007Return made up to 07/09/07; no change of members (6 pages)
3 January 2007Partial exemption accounts made up to 31 October 2006 (5 pages)
3 January 2007Partial exemption accounts made up to 31 October 2006 (5 pages)
14 September 2006Return made up to 07/09/06; full list of members (6 pages)
14 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2005Partial exemption accounts made up to 31 October 2005 (4 pages)
7 December 2005Partial exemption accounts made up to 31 October 2005 (4 pages)
26 September 2005Return made up to 07/09/05; full list of members (6 pages)
26 September 2005Return made up to 07/09/05; full list of members (6 pages)
8 April 2005Partial exemption accounts made up to 31 October 2004 (4 pages)
8 April 2005Partial exemption accounts made up to 31 October 2004 (4 pages)
27 September 2004Return made up to 20/09/04; full list of members (6 pages)
27 September 2004Return made up to 20/09/04; full list of members (6 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
4 December 2003Partial exemption accounts made up to 31 October 2003 (4 pages)
4 December 2003Partial exemption accounts made up to 31 October 2003 (4 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
26 March 2003Partial exemption accounts made up to 31 October 2002 (4 pages)
26 March 2003Partial exemption accounts made up to 31 October 2002 (4 pages)
29 October 2002Return made up to 24/10/02; full list of members (6 pages)
29 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Partial exemption accounts made up to 31 October 2001 (4 pages)
30 August 2002Partial exemption accounts made up to 31 October 2001 (4 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
8 November 2001Return made up to 07/11/01; full list of members (6 pages)
8 November 2001Return made up to 07/11/01; full list of members (6 pages)
10 August 2001Partial exemption accounts made up to 31 October 2000 (4 pages)
10 August 2001Partial exemption accounts made up to 31 October 2000 (4 pages)
25 July 2001Partial exemption accounts made up to 31 October 1999 (4 pages)
25 July 2001Partial exemption accounts made up to 31 October 1999 (4 pages)
13 November 2000Return made up to 07/11/00; full list of members (6 pages)
13 November 2000Return made up to 07/11/00; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (6 pages)
23 November 1998Return made up to 07/11/98; no change of members (4 pages)
23 November 1998Return made up to 07/11/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 November 1997Full accounts made up to 31 October 1996 (7 pages)
26 November 1997Full accounts made up to 31 October 1996 (7 pages)
17 November 1997Return made up to 07/11/97; full list of members (6 pages)
17 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
31 December 1996Return made up to 07/11/96; no change of members (4 pages)
31 December 1996Return made up to 07/11/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (2 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (2 pages)
9 November 1995Return made up to 07/11/95; full list of members (6 pages)
9 November 1995Return made up to 07/11/95; full list of members (6 pages)
3 May 1995Particulars of mortgage/charge (3 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
28 March 1995Particulars of mortgage/charge (6 pages)
28 March 1995Particulars of mortgage/charge (10 pages)