YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05040259

Incorporation date

09/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

41 Whitcomb Street, London WC2H 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2016
First Gazette notice for voluntary strike-off
dot icon09/08/2016
Application to strike the company off the register
dot icon13/07/2016
Termination of appointment of Andrew Mark Victor Church as a director on 2016-07-01
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon26/03/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon02/03/2015
Termination of appointment of Robert Cyril Hill as a director on 2015-02-26
dot icon02/03/2015
Appointment of Mr Michael Guy Stewart as a secretary on 2015-02-26
dot icon01/03/2015
Appointment of Mr Glenn Swaby as a director on 2015-02-26
dot icon01/03/2015
Appointment of Mr Andrew Mark Victor Church as a director on 2015-02-26
dot icon01/03/2015
Registered office address changed from Unit 1 Boothferry Nurseries Boothferry Road Howden East Yorkshire DN14 7QY to 41 Whitcomb Street London WC2H 7DT on 2015-03-02
dot icon01/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Termination of appointment of Howard Hatfield as a director
dot icon03/06/2013
Termination of appointment of Howard Hatfield as a secretary
dot icon07/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Suite 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England on 2012-02-22
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2011
Appointment of Robert Cyril Hill as a director
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon06/01/2011
Registered office address changed from Suite 11 Brackenholme Business Park Brackenholme Selby N Yorkshire YO8 6EL on 2011-01-07
dot icon11/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon30/11/2009
Annual return made up to 2009-02-10 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 10/02/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Appointment terminated director david cropper
dot icon31/03/2008
Appointment terminated director sandra hatfield
dot icon31/03/2008
Director's change of particulars / david cropper / 01/03/2008
dot icon31/03/2008
Director appointed david cropper
dot icon25/02/2008
Return made up to 10/02/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 10/02/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Particulars of mortgage/charge
dot icon08/03/2006
Return made up to 10/02/06; full list of members
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned;director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Registered office changed on 17/01/06 from: brackenholme business park suite 11 room 4 brackenholme selby n yorkshire YO8 6EL
dot icon03/01/2006
Registered office changed on 04/01/06 from: towerhouse fishergate york YO10 4UA
dot icon22/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 10/02/05; full list of members
dot icon06/01/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Robert Cyril
Director
01/10/2011 - 26/02/2015
5
Cropper, David
Director
01/01/2008 - 23/06/2008
2
Hatfield, Richard
Director
10/02/2004 - 01/01/2006
5
Hatfield, Philip Robert
Director
10/02/2004 - 01/01/2006
5
Church, Andrew Mark Victor
Director
26/02/2015 - 01/07/2016
28

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 YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED

YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED is an(a) Dissolved company incorporated on 09/02/2004 with the registered office located at 41 Whitcomb Street, London WC2H 7DT. 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 YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED?

toggle

YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED is currently Dissolved. It was registered on 09/02/2004 and dissolved on 07/11/2016.

Where is YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED located?

toggle

YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED is registered at 41 Whitcomb Street, London WC2H 7DT.

What does YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED do?

toggle

YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.