VILLIERS STREET YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

VILLIERS STREET YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02800334

Incorporation date

10/03/1993

Size

Dormant

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon22/06/2010
Final Gazette dissolved following liquidation
dot icon22/03/2010
Liquidators' statement of receipts and payments to 2010-03-12
dot icon22/03/2010
Return of final meeting in a members' voluntary winding up
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-10-27
dot icon31/05/2009
Liquidators' statement of receipts and payments to 2009-04-27
dot icon11/11/2008
Liquidators' statement of receipts and payments to 2008-10-27
dot icon15/05/2008
Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB
dot icon12/05/2008
Liquidators' statement of receipts and payments to 2008-10-27
dot icon07/11/2007
Liquidators' statement of receipts and payments
dot icon16/05/2007
Liquidators' statement of receipts and payments
dot icon25/09/2006
Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD
dot icon15/05/2006
Director resigned
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of solvency
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Appointment of a voluntary liquidator
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland.TS25 5BD
dot icon21/02/2006
Certificate of change of name
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Secretary resigned
dot icon04/01/2006
Accounts made up to 2005-04-01
dot icon04/01/2006
Return made up to 20/12/05; full list of members
dot icon28/12/2004
Return made up to 20/12/04; full list of members
dot icon26/07/2004
Accounts made up to 2004-04-01
dot icon26/01/2004
Accounts made up to 2003-04-01
dot icon26/01/2004
Return made up to 20/12/03; full list of members
dot icon06/01/2003
Return made up to 20/12/02; full list of members
dot icon06/01/2003
Accounts made up to 2002-04-01
dot icon26/12/2001
Accounts made up to 2001-04-01
dot icon26/12/2001
Return made up to 20/12/01; full list of members
dot icon01/01/2001
Accounts made up to 2000-04-01
dot icon01/01/2001
Return made up to 20/12/00; full list of members
dot icon28/12/1999
Full accounts made up to 1999-04-03
dot icon28/12/1999
Return made up to 20/12/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-03-28
dot icon29/12/1998
Return made up to 20/12/98; no change of members
dot icon30/12/1997
Full accounts made up to 1997-03-29
dot icon30/12/1997
Return made up to 20/12/97; no change of members
dot icon23/12/1996
Return made up to 20/12/96; full list of members
dot icon23/12/1996
Full accounts made up to 1996-03-30
dot icon02/11/1996
Secretary resigned
dot icon29/10/1996
New secretary appointed
dot icon30/09/1996
Director resigned
dot icon28/12/1995
Full accounts made up to 1995-04-01
dot icon28/12/1995
Return made up to 20/12/95; no change of members
dot icon28/12/1995
Director's particulars changed
dot icon02/01/1995
Full accounts made up to 1994-04-02
dot icon02/01/1995
Return made up to 20/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon24/03/1994
Particulars of mortgage/charge
dot icon24/03/1994
Particulars of mortgage/charge
dot icon23/03/1994
Return made up to 11/03/94; full list of members
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon27/10/1993
Statement of affairs
dot icon27/10/1993
Ad 02/04/93--------- £ si 999998@1
dot icon13/09/1993
Particulars of mortgage/charge
dot icon28/04/1993
Ad 02/04/93--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
£ nc 100/1000000 02/04/93
dot icon24/04/1993
Accounting reference date notified as 31/03
dot icon24/04/1993
New director appointed
dot icon24/04/1993
New director appointed
dot icon24/04/1993
New director appointed
dot icon18/04/1993
Particulars of mortgage/charge
dot icon18/04/1993
Particulars of mortgage/charge
dot icon22/03/1993
New secretary appointed;director resigned
dot icon22/03/1993
Secretary resigned;new director appointed
dot icon22/03/1993
Registered office changed on 23/03/93 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon10/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
10/03/1993 - 10/03/1993
2792
Williams, David Nigel
Director
06/02/2006 - 27/04/2006
18
Cohen, Violet
Nominee Director
10/03/1993 - 10/03/1993
463
Grieveson, Dennis
Secretary
02/02/2006 - Present
3
Bates, David Christopher
Secretary
10/03/1993 - 23/10/1996
4

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 VILLIERS STREET YORKSHIRE LIMITED

VILLIERS STREET YORKSHIRE LIMITED is an(a) Dissolved company incorporated on 10/03/1993 with the registered office located at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VILLIERS STREET YORKSHIRE LIMITED?

toggle

VILLIERS STREET YORKSHIRE LIMITED is currently Dissolved. It was registered on 10/03/1993 and dissolved on 22/06/2010.

Where is VILLIERS STREET YORKSHIRE LIMITED located?

toggle

VILLIERS STREET YORKSHIRE LIMITED is registered at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HG.

What does VILLIERS STREET YORKSHIRE LIMITED do?

toggle

VILLIERS STREET YORKSHIRE LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for VILLIERS STREET YORKSHIRE LIMITED?

toggle

The latest filing was on 22/06/2010: Final Gazette dissolved following liquidation.