Company NameYork Vale Ltd
Company StatusDissolved
Company Number03940865
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)
Previous NameEstonfield Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Martin Morrison
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 28 July 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Oakwood Court
Oakwood Lane
Bowdon
Cheshire
WA14 3DJ
Secretary NameMr Jonathan Martin Morrison
NationalityBritish
StatusClosed
Appointed28 March 2000(3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 28 July 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Oakwood Court
Oakwood Lane
Bowdon
Cheshire
WA14 3DJ
Director NameSimon Michael Williamson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 weeks after company formation)
Appointment Duration8 years (resigned 01 April 2008)
RoleArchitect
Correspondence Address11 Clarendon Road
Sale
Cheshire
M33 2DU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressYork Buildings
6 Lloyd Street
Altrincham
Cheshire
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£35,662
Cash£36,105
Current Liabilities£576

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Appointment terminated director simon williamson (1 page)
26 March 2008Return made up to 05/03/08; full list of members (4 pages)
28 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 06/03/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 06/03/05; full list of members (8 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 06/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 06/03/01; full list of members (6 pages)
18 April 2000Company name changed estonfield LIMITED\certificate issued on 19/04/00 (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
6 March 2000Incorporation (16 pages)