Company NameThe Yearsley Management Company Limited
Company StatusDissolved
Company Number08476033
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip John Whitworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Jonathan Carl Baker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP
Director NameSarah Baker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP
Director NameIan King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP
Director NameTim Moran
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP
Director NameMrs Rachel Ines Nicholson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP
Director NameMs Louise Russell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP
Director NameHarry Edwin Yearsley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP
Director NameMichelle Yearsley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP
Director NameWilliam Yearsley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP
Director NameJames Yearsley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(4 months after company formation)
Appointment Duration3 years, 10 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressHareshill Road
Heywood
Lancashire
OL10 2TP

Contact

Telephone01706 694620
Telephone regionRochdale

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a members' voluntary winding up (18 pages)
29 March 2017Return of final meeting in a members' voluntary winding up (18 pages)
9 November 2016Registered office address changed from Hareshill Road Heywood Lancashire OL10 2TP to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Hareshill Road Heywood Lancashire OL10 2TP to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 9 November 2016 (2 pages)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
7 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
7 November 2016Declaration of solvency (3 pages)
7 November 2016Declaration of solvency (3 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2.111
(15 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2.111
(15 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 22/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 December 2015Solvency Statement dated 22/12/15 (2 pages)
30 December 2015Statement by Directors (2 pages)
30 December 2015Statement of capital on 30 December 2015
  • GBP 2.111
(4 pages)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 22/12/2015
(3 pages)
30 December 2015Statement of capital on 30 December 2015
  • GBP 2.111
(4 pages)
30 December 2015Statement by Directors (2 pages)
30 December 2015Solvency Statement dated 22/12/15 (2 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(15 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(15 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(15 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(15 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(15 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(15 pages)
16 September 2013Appointment of Louise Russell as a director (3 pages)
16 September 2013Appointment of Ian King as a director (3 pages)
16 September 2013Appointment of Mr Jonathan Carl Baker as a director (3 pages)
16 September 2013Appointment of William Yearsley as a director (3 pages)
16 September 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 1,000
(4 pages)
16 September 2013Appointment of Louise Russell as a director (3 pages)
16 September 2013Appointment of Sarah Baker as a director (3 pages)
16 September 2013Appointment of Mrs Rachel Ines Nicholson as a director (3 pages)
16 September 2013Appointment of Mrs Rachel Ines Nicholson as a director (3 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
16 September 2013Appointment of Harry Yearsley as a director (3 pages)
16 September 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 1,000
(4 pages)
16 September 2013Appointment of Tim Moran as a director (3 pages)
16 September 2013Appointment of James Yearsley as a director (3 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
16 September 2013Appointment of Michelle Yearsley as a director (3 pages)
16 September 2013Appointment of Ian King as a director (3 pages)
16 September 2013Appointment of James Yearsley as a director (3 pages)
16 September 2013Appointment of William Yearsley as a director (3 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Appointment of Mr Jonathan Carl Baker as a director (3 pages)
16 September 2013Appointment of Michelle Yearsley as a director (3 pages)
16 September 2013Appointment of Harry Yearsley as a director (3 pages)
16 September 2013Appointment of Tim Moran as a director (3 pages)
16 September 2013Appointment of Sarah Baker as a director (3 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)