HIGHLANDS YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

HIGHLANDS YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01614907

Incorporation date

18/02/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mcmillan House 6 Wolfreton Drive, Anlaby, Hull, East Yorkshire HU10 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon08/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2015
First Gazette notice for voluntary strike-off
dot icon14/12/2015
Application to strike the company off the register
dot icon14/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/09/2015
Certificate of change of name
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon08/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon08/11/2011
Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England
dot icon07/11/2011
Register(s) moved to registered inspection location
dot icon28/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/11/2010
Register(s) moved to registered office address
dot icon18/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon03/11/2009
Secretary's details changed for Christine Lavinia Bryce on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr John Bryce on 2009-10-01
dot icon03/11/2009
Director's details changed for Christine Lavinia Bryce on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/11/2008
Return made up to 26/10/08; no change of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/11/2007
Return made up to 26/10/07; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/11/2006
Return made up to 26/10/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/11/2005
Return made up to 26/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/03/2005
Registered office changed on 17/03/05 from: salters house salters court high street hull HU1 1NP
dot icon31/10/2004
Return made up to 26/10/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon26/10/2003
Return made up to 26/10/03; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon23/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/11/2002
Return made up to 26/10/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-02-28
dot icon14/11/2001
Return made up to 26/10/01; full list of members
dot icon01/12/2000
Return made up to 26/10/00; full list of members
dot icon07/11/2000
Full accounts made up to 2000-02-29
dot icon01/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/11/1999
Return made up to 26/10/99; full list of members
dot icon17/08/1999
Full accounts made up to 1999-02-28
dot icon06/11/1998
Return made up to 26/10/98; no change of members
dot icon13/07/1998
Full accounts made up to 1998-02-28
dot icon24/10/1997
Return made up to 26/10/97; no change of members
dot icon07/10/1997
Full accounts made up to 1997-02-28
dot icon01/11/1996
Return made up to 26/10/96; full list of members
dot icon28/08/1996
Accounts for a small company made up to 1996-02-29
dot icon02/11/1995
Return made up to 26/10/95; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 26/10/94; no change of members
dot icon17/09/1994
Particulars of mortgage/charge
dot icon24/08/1994
Accounts for a small company made up to 1994-02-28
dot icon07/12/1993
Return made up to 26/10/93; full list of members
dot icon30/11/1993
Accounts for a small company made up to 1993-02-28
dot icon29/10/1992
Return made up to 26/10/92; no change of members
dot icon08/06/1992
Full accounts made up to 1992-02-29
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon19/12/1991
New director appointed
dot icon07/11/1991
Return made up to 26/10/91; no change of members
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon26/09/1991
Certificate of change of name
dot icon05/09/1991
Certificate of change of name
dot icon09/08/1991
Full accounts made up to 1991-02-28
dot icon07/11/1990
Accounts for a small company made up to 1990-02-28
dot icon07/11/1990
Return made up to 26/10/90; full list of members
dot icon14/12/1989
Accounts for a small company made up to 1989-02-28
dot icon14/12/1989
Return made up to 05/12/89; full list of members
dot icon24/11/1988
Return made up to 14/11/88; full list of members
dot icon14/11/1988
Particulars of contract relating to shares
dot icon14/11/1988
Wd 27/10/88 ad 27/06/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon01/09/1988
Accounts for a small company made up to 1988-02-29
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
£ nc 100/20000
dot icon16/11/1987
Accounts for a small company made up to 1987-02-28
dot icon09/10/1987
Return made up to 17/09/87; full list of members
dot icon09/10/1987
Secretary's particulars changed;director's particulars changed
dot icon09/10/1987
Registered office changed on 09/10/87 from: 36 bishop lane lowgate kingston upon hull HU1 1PA humberside
dot icon29/08/1987
Particulars of mortgage/charge
dot icon15/01/1987
Accounts for a small company made up to 1986-02-28
dot icon07/01/1987
Return made up to 03/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2015
dot iconLast change occurred
28/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2015
dot iconNext account date
28/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryce, Christine Lavinia, Mrs.
Director
03/12/1991 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIGHLANDS YORKSHIRE LIMITED

HIGHLANDS YORKSHIRE LIMITED is an(a) Dissolved company incorporated on 18/02/1982 with the registered office located at Mcmillan House 6 Wolfreton Drive, Anlaby, Hull, East Yorkshire HU10 7BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIGHLANDS YORKSHIRE LIMITED?

toggle

HIGHLANDS YORKSHIRE LIMITED is currently Dissolved. It was registered on 18/02/1982 and dissolved on 08/03/2016.

Where is HIGHLANDS YORKSHIRE LIMITED located?

toggle

HIGHLANDS YORKSHIRE LIMITED is registered at Mcmillan House 6 Wolfreton Drive, Anlaby, Hull, East Yorkshire HU10 7BY.

What does HIGHLANDS YORKSHIRE LIMITED do?

toggle

HIGHLANDS YORKSHIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HIGHLANDS YORKSHIRE LIMITED?

toggle

The latest filing was on 08/03/2016: Final Gazette dissolved via voluntary strike-off.