Company NameYorkshire-Homes.co.uk Limited
DirectorsJulie Anne Allsop and David Allsop
Company StatusLiquidation
Company Number04239780
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Julie Anne Allsop
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NameMr David Allsop
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Higham Way
Garforth
Leeds
West Yorkshire
LS25 2PS
Secretary NameMrs Julie Anne Allsop
NationalityBritish
StatusCurrent
Appointed15 October 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NameMr Kevin Allsop
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Secretary NameMr Kevin Allsop
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chevet Croft
Sandal
Wakefield
West Yorkshire
WF2 6QR
Director NameTom Smithson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressWest Wing New Hall
Bickerton
Wetherby
West Yorkshire
LS22 5NF

Location

Registered AddressNelson House, Nelson Square
Bolton
Lancashire
BL1 1QD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth£55,267
Cash£53
Current Liabilities£109,385

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Next Accounts Due30 April 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due1 July 2017 (overdue)

Filing History

24 February 2009Order of court to wind up (3 pages)
24 February 2009Order of court to wind up (3 pages)
12 January 2009Order of court to wind up (1 page)
12 January 2009Order of court to wind up (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 December 2007Return made up to 17/06/07; full list of members (3 pages)
4 December 2007Registered office changed on 04/12/07 from: nelson house nelson square bolton lancashire BL1 1QD (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Return made up to 17/06/07; full list of members (3 pages)
4 December 2007Location of debenture register (1 page)
4 December 2007Registered office changed on 04/12/07 from: nelson house nelson square bolton lancashire BL1 1QD (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Location of debenture register (1 page)
4 December 2007Director resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 75 bradshawgate, bolton bolton lancashire BL11QD (1 page)
16 November 2006Registered office changed on 16/11/06 from: 75 bradshawgate, bolton bolton lancashire BL11QD (1 page)
19 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2006Return made up to 17/06/06; full list of members (3 pages)
7 September 2006Return made up to 17/06/06; full list of members (3 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
10 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 August 2005Return made up to 17/06/05; full list of members (3 pages)
23 August 2005Return made up to 17/06/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of debenture register (1 page)
22 August 2005Registered office changed on 22/08/05 from: 11A wood street wakefield WF1 2EL (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Location of debenture register (1 page)
22 August 2005Registered office changed on 22/08/05 from: 11A wood street wakefield WF1 2EL (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2004Particulars of mortgage/charge (6 pages)
24 July 2004Particulars of mortgage/charge (6 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
9 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2003Return made up to 17/06/03; full list of members (8 pages)
23 June 2003Return made up to 17/06/03; full list of members (8 pages)
23 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 November 2002Particulars of mortgage/charge (11 pages)
15 November 2002Particulars of mortgage/charge (11 pages)
8 October 2002Return made up to 22/06/02; full list of members (7 pages)
8 October 2002Return made up to 22/06/02; full list of members (7 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
22 June 2001Incorporation (16 pages)
22 June 2001Incorporation (16 pages)