YHMAN LIMITED

Register to unlock more data on OkredoRegister

YHMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03411383

Incorporation date

28/07/1997

Size

Full

Contacts

Registered address

Registered address

Dlp House, 46 Prescott Street, Halifax, West Yorkshire HX1 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon24/01/2017
Final Gazette dissolved following liquidation
dot icon24/10/2016
Return of final meeting in a members' voluntary winding up
dot icon04/05/2016
Liquidators' statement of receipts and payments to 2016-02-23
dot icon15/04/2015
Full accounts made up to 2014-07-31
dot icon11/03/2015
Registered office address changed from The Company Secretariat 11/75 E C Stoner Building University of Leeds Leeds LS2 9JT to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 2015-03-12
dot icon10/03/2015
Appointment of a voluntary liquidator
dot icon10/03/2015
Declaration of solvency
dot icon10/03/2015
Resolutions
dot icon21/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon29/06/2014
Termination of appointment of Aline Hayes as a director
dot icon23/12/2013
Full accounts made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon21/08/2013
Termination of appointment of Richard Heseltine as a director
dot icon30/06/2013
Appointment of Dr Basem El-Haddadeh as a director
dot icon11/06/2013
Termination of appointment of Roy Marshall as a director
dot icon20/12/2012
Termination of appointment of Hugh Lavery as a director
dot icon19/12/2012
Full accounts made up to 2012-07-31
dot icon09/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon04/04/2012
Appointment of Dr Roy Thomas Marshall as a director
dot icon04/04/2012
Appointment of Mr Hugh Lavery as a director
dot icon26/03/2012
Full accounts made up to 2011-07-31
dot icon08/03/2012
Appointment of Mrs Heidi Fraser-Krauss as a director
dot icon08/03/2012
Termination of appointment of Barbara Colledge as a director
dot icon15/11/2011
Appointment of Mr John Christopher Mcauley as a director
dot icon01/11/2011
Termination of appointment of David Speake as a director
dot icon29/09/2011
Termination of appointment of Kay Mills-Hicks as a director
dot icon18/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon28/12/2010
Full accounts made up to 2010-07-31
dot icon29/11/2010
Appointment of Mrs Kay Mills-Hicks as a director
dot icon29/11/2010
Termination of appointment of Susan Final as a director
dot icon15/11/2010
Appointment of Mr Simon Rhys Davies as a director
dot icon25/10/2010
Termination of appointment of Stephen Scott as a director
dot icon16/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon16/08/2010
Director's details changed for Dr. Richard Guy Heseltine on 2010-07-29
dot icon16/08/2010
Director's details changed for David Speake on 2010-07-29
dot icon16/08/2010
Director's details changed for Geoffrey Bell on 2010-07-29
dot icon16/08/2010
Director's details changed for Barbara Colledge on 2010-07-29
dot icon16/08/2010
Director's details changed for Ms Aline Hayes on 2010-07-29
dot icon18/07/2010
Termination of appointment of Brian Hackett as a director
dot icon14/06/2010
Termination of appointment of Alan Robson as a director
dot icon13/06/2010
Appointment of Professor Stephen Keith Scott as a director
dot icon13/06/2010
Appointment of Professor Alan David Robson as a director
dot icon13/06/2010
Appointment of Mr Alan John Radley as a director
dot icon13/06/2010
Termination of appointment of John Fisher as a director
dot icon21/01/2010
Full accounts made up to 2009-07-31
dot icon17/01/2010
Registered office address changed from Finance Office, Room 11/84 E C Stoner Building University of Leeds, Leeds West Yorkshire LS2 9JT on 2010-01-18
dot icon17/01/2010
Termination of appointment of Colin Coghill as a director
dot icon17/01/2010
Appointment of Professor John Fisher as a director
dot icon24/08/2009
Return made up to 29/07/09; full list of members
dot icon10/06/2009
Appointment terminated director richard lee
dot icon21/05/2009
Director appointed ms aline hayes
dot icon08/12/2008
Full accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 29/07/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-07-31
dot icon26/09/2007
New director appointed
dot icon21/08/2007
Return made up to 29/07/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon16/02/2007
Full accounts made up to 2006-07-31
dot icon07/02/2007
New director appointed
dot icon28/11/2006
Director resigned
dot icon15/08/2006
Director's particulars changed
dot icon08/08/2006
Return made up to 29/07/06; full list of members
dot icon08/08/2006
Registered office changed on 09/08/06 from: finance office room 11/23 e c stoner building university of leeds leeds west yorkshire LS2 9JT
dot icon17/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon12/03/2006
Director resigned
dot icon29/01/2006
Full accounts made up to 2005-07-31
dot icon13/12/2005
Resolutions
dot icon15/08/2005
Return made up to 29/07/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
Director resigned
dot icon28/12/2004
Full accounts made up to 2004-07-31
dot icon23/11/2004
New director appointed
dot icon17/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon01/09/2004
Return made up to 29/07/04; full list of members
dot icon23/08/2004
New director appointed
dot icon08/08/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon16/02/2004
Full accounts made up to 2003-07-31
dot icon09/08/2003
Director resigned
dot icon09/08/2003
Ad 01/08/03--------- £ si [email protected] £ ic 6/6
dot icon05/08/2003
Return made up to 29/07/03; full list of members
dot icon27/05/2003
New director appointed
dot icon09/03/2003
Full accounts made up to 2002-07-31
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
Secretary resigned
dot icon16/09/2002
Return made up to 29/07/02; full list of members
dot icon08/08/2002
Director's particulars changed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon18/02/2002
New director appointed
dot icon06/02/2002
Full accounts made up to 2001-07-31
dot icon05/02/2002
Director resigned
dot icon27/01/2002
New director appointed
dot icon16/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon10/10/2001
New director appointed
dot icon26/09/2001
Director resigned
dot icon22/08/2001
Return made up to 29/07/01; full list of members
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon22/03/2001
Full accounts made up to 2000-07-31
dot icon26/09/2000
New director appointed
dot icon21/08/2000
Return made up to 29/07/00; full list of members
dot icon06/08/2000
Director resigned
dot icon15/03/2000
Auditor's resignation
dot icon02/03/2000
Resolutions
dot icon17/02/2000
Ad 09/02/00--------- £ si [email protected] £ ic 7/7
dot icon15/02/2000
New director appointed
dot icon23/11/1999
New director appointed
dot icon22/11/1999
Full accounts made up to 1999-07-31
dot icon15/09/1999
Return made up to 29/07/99; full list of members
dot icon15/09/1999
Director's particulars changed
dot icon06/09/1999
Director resigned
dot icon01/06/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon07/12/1998
Full accounts made up to 1998-07-31
dot icon27/09/1998
New director appointed
dot icon27/09/1998
Director resigned
dot icon21/09/1998
Return made up to 29/07/98; full list of members; amend
dot icon08/09/1998
New director appointed
dot icon20/08/1998
Return made up to 29/07/98; full list of members
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
S-div 24/11/97
dot icon22/12/1997
Ad 24/11/97--------- £ si [email protected]=4 £ ic 1/5
dot icon30/11/1997
New director appointed
dot icon30/11/1997
New director appointed
dot icon30/11/1997
New director appointed
dot icon30/11/1997
New director appointed
dot icon30/11/1997
New director appointed
dot icon30/11/1997
New director appointed
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Director resigned
dot icon01/11/1997
Registered office changed on 02/11/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/09/1997
Certificate of change of name
dot icon28/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Philip, Professor
Director
31/07/2001 - 30/07/2004
21
Fisher, John, Professor
Director
11/01/2010 - 09/05/2010
16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/07/1997 - 08/09/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/07/1997 - 08/09/1997
12820
Griffiths, Francis James
Director
08/09/1997 - 10/02/2004
14

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 YHMAN LIMITED

YHMAN LIMITED is an(a) Dissolved company incorporated on 28/07/1997 with the registered office located at Dlp House, 46 Prescott Street, Halifax, West Yorkshire HX1 2QW. There are currently 7 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 YHMAN LIMITED?

toggle

YHMAN LIMITED is currently Dissolved. It was registered on 28/07/1997 and dissolved on 24/01/2017.

Where is YHMAN LIMITED located?

toggle

YHMAN LIMITED is registered at Dlp House, 46 Prescott Street, Halifax, West Yorkshire HX1 2QW.

What does YHMAN LIMITED do?

toggle

YHMAN LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for YHMAN LIMITED?

toggle

The latest filing was on 24/01/2017: Final Gazette dissolved following liquidation.