Company NameYorkshire IT Services Limited
Company StatusDissolved
Company Number04934507
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameGinger Data Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Chippendale
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit B Lostock Office Park Lynstock W
Lostock
Bolton
BL6 4SG
Secretary NameThomas Chippendale
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Chalner Avenue
Morley
Leeds
West Yorkshire
LS27 0SD
Secretary NameJeremy Wilton Fozzard
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 February 2018)
RoleAccountant
Correspondence Address5 Ducketts Wharf
South Street
Bishops Stortford
Herts
CM23 3AR

Contact

Websitewww.antchippendalephotography.co.uk/

Location

Registered AddressGround Floor Unit B Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

499 at £1Anthony Chippendale
49.90%
Ordinary
499 at £1Lorna Poustie
49.90%
Ordinary
2 at £1Thomas Chippendale
0.20%
Ordinary

Financials

Year2014
Net Worth£7,178
Cash£10,769
Current Liabilities£12,561

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (1 page)
24 February 2020Micro company accounts made up to 30 November 2019 (4 pages)
30 December 2019Previous accounting period shortened from 31 July 2020 to 30 November 2019 (1 page)
11 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 October 2019Notification of Lorna Chippendale as a person with significant control on 6 April 2016 (2 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 September 2018Cessation of Lorna Chippendale as a person with significant control on 26 September 2018 (1 page)
14 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
7 February 2018Termination of appointment of Jeremy Wilton Fozzard as a secretary on 7 February 2018 (1 page)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Change of details for Anthony Thomas Chippendale as a person with significant control on 16 October 2016 (2 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Change of details for Lorna Chippendale as a person with significant control on 16 October 2016 (2 pages)
19 October 2017Change of details for Lorna Chippendale as a person with significant control on 16 October 2016 (2 pages)
19 October 2017Change of details for Anthony Thomas Chippendale as a person with significant control on 16 October 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
27 July 2017Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 July 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
7 November 2016Director's details changed for Anthony Chippendale on 2 November 2016 (2 pages)
7 November 2016Director's details changed for Anthony Chippendale on 2 November 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
2 July 2015Director's details changed for Anthony Chippendale on 18 June 2015 (2 pages)
2 July 2015Director's details changed for Anthony Chippendale on 18 June 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(3 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Anthony Chippendale on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Anthony Chippendale on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Anthony Chippendale on 1 October 2009 (2 pages)
3 September 2009Director's change of particulars / anthony chippendale / 31/08/2009 (1 page)
3 September 2009Director's change of particulars / anthony chippendale / 31/08/2009 (1 page)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
20 November 2007Return made up to 16/10/07; full list of members (2 pages)
20 November 2007Return made up to 16/10/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
31 October 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
20 October 2006Return made up to 16/10/06; full list of members (3 pages)
20 October 2006Return made up to 16/10/06; full list of members (3 pages)
15 September 2006Ad 15/08/06--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
15 September 2006Ad 15/08/06--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
25 August 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
25 August 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
21 October 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
21 October 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Return made up to 16/10/05; full list of members (2 pages)
18 October 2005Return made up to 16/10/05; full list of members (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
17 February 2005Registered office changed on 17/02/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
17 February 2005Registered office changed on 17/02/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
21 October 2004Return made up to 16/10/04; full list of members (6 pages)
21 October 2004Return made up to 16/10/04; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
22 September 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
13 September 2004Registered office changed on 13/09/04 from: 3 the moorings bottom boat road stanley wakefield west yorkshire WF3 4AY (1 page)
13 September 2004Registered office changed on 13/09/04 from: 3 the moorings bottom boat road stanley wakefield west yorkshire WF3 4AY (1 page)
13 September 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
13 September 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
23 February 2004Company name changed ginger data LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed ginger data LIMITED\certificate issued on 23/02/04 (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 14 chalner avenue, morley leeds west yorkshire LS27 0SD (1 page)
26 January 2004Registered office changed on 26/01/04 from: 14 chalner avenue, morley leeds west yorkshire LS27 0SD (1 page)
16 October 2003Incorporation (19 pages)
16 October 2003Incorporation (19 pages)