Company NameYALE Housing Ltd
Company StatusDissolved
Company Number09073792
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Deborah Louise Heyworth
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowe Avenue
Atherton
Manchester
M46 9WS
Director NameMrs Julie Margaret Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address16 The Sails
Queensway Quay
Queensway
GX11 1AA
Director NameMr Trevor Joseph Dunn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address69 Milnrow Road
Oldham
Greater Mancherster
OL2 8AL

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

89 at £0.01Julie Thompson
89.00%
Ordinary
11 at £0.01Deborah Heyworth
11.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
16 July 2015Registered office address changed from 69 Milnrow Road Oldham Greater Mancherster OL2 8AL to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 69 Milnrow Road Oldham Greater Mancherster OL2 8AL to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 16 July 2015 (1 page)
12 March 2015Termination of appointment of Trevor Joseph Dunn as a director on 2 March 2015 (1 page)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(2 pages)
12 March 2015Termination of appointment of Trevor Joseph Dunn as a director on 2 March 2015 (1 page)
12 March 2015Registered office address changed from Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL England to 69 Milnrow Road Oldham Greater Mancherster OL2 8AL on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL England to 69 Milnrow Road Oldham Greater Mancherster OL2 8AL on 12 March 2015 (1 page)
12 March 2015Appointment of Mrs Julie Margaret Thompson as a director on 12 March 2015 (2 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(2 pages)
12 March 2015Appointment of Mrs Deborah Louise Heyworth as a director on 12 March 2015 (2 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(2 pages)
12 March 2015Termination of appointment of Trevor Joseph Dunn as a director on 2 March 2015 (1 page)
12 March 2015Appointment of Mrs Julie Margaret Thompson as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Mrs Deborah Louise Heyworth as a director on 12 March 2015 (2 pages)
13 November 2014Registered office address changed from Room 7, Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB United Kingdom to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Room 7, Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB United Kingdom to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 13 November 2014 (1 page)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)