YORKSHIRE HOLDINGS PLC

Register to unlock more data on OkredoRegister

YORKSHIRE HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03321179

Incorporation date

13/02/1997

Size

Full

Contacts

Registered address

Registered address

C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon11/07/2012
Final Gazette dissolved following liquidation
dot icon11/04/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon11/04/2012
Return of final meeting in a members' voluntary winding up
dot icon03/01/2012
Liquidators' statement of receipts and payments to 2011-12-10
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon28/12/2010
Liquidators' statement of receipts and payments to 2010-12-10
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-10
dot icon06/06/2010
Director's details changed for Paul Ainsley on 2010-05-26
dot icon18/01/2010
Secretary's details changed for John Elliott on 2010-01-06
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-12-10
dot icon10/11/2009
Auditor's resignation
dot icon09/11/2009
Termination of appointment of Kenneth Linge as a director
dot icon22/12/2008
Appointment of a voluntary liquidator
dot icon22/12/2008
Resolutions
dot icon22/12/2008
Declaration of solvency
dot icon22/12/2008
Registered office changed on 23/12/2008 from lloyds court 78 grey street newcastle upon tyne NE1 6AF
dot icon14/12/2008
Director appointed paul ainsley
dot icon14/12/2008
Appointment Terminated Director philip jones
dot icon14/12/2008
Appointment Terminated Director brian hankel
dot icon14/12/2008
Appointment Terminated Director patrick goodman
dot icon14/12/2008
Appointment Terminated Director john france
dot icon14/12/2008
Appointment Terminated Director phillip connor
dot icon14/12/2008
Appointment Terminated Director douglas anderson
dot icon14/12/2008
Appointment Terminated Director gregory abel
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Director appointed kenneth linge
dot icon05/03/2008
Return made up to 14/02/08; full list of members
dot icon25/07/2007
New director appointed
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Director resigned
dot icon13/02/2007
Return made up to 14/02/07; full list of members
dot icon16/11/2006
Director resigned
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 14/02/06; full list of members
dot icon21/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 14/02/05; full list of members
dot icon14/02/2005
Location of register of members address changed
dot icon18/10/2004
Director's particulars changed
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 14/02/04; full list of members
dot icon04/03/2004
Director's particulars changed
dot icon03/08/2003
Full accounts made up to 2002-12-31
dot icon06/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon21/04/2003
Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE
dot icon01/03/2003
Return made up to 14/02/03; full list of members
dot icon01/03/2003
Director's particulars changed
dot icon26/01/2003
Director's particulars changed
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 14/02/02; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon24/10/2001
New director appointed
dot icon23/10/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon21/10/2001
Auditor's resignation
dot icon15/10/2001
New director appointed
dot icon10/10/2001
Full accounts made up to 2001-03-31
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon27/09/2001
Registered office changed on 28/09/01 from: wetherby road scarcroft leeds LS14 3HS
dot icon07/08/2001
New director appointed
dot icon19/07/2001
Secretary resigned
dot icon15/07/2001
New secretary appointed;new director appointed
dot icon01/07/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Declaration of satisfaction of mortgage/charge
dot icon04/03/2001
Director's particulars changed
dot icon25/02/2001
Return made up to 14/02/01; full list of members
dot icon25/02/2001
Location of debenture register address changed
dot icon19/02/2001
Location of debenture register
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Return made up to 14/02/00; full list of members
dot icon22/02/2000
Secretary's particulars changed
dot icon09/12/1999
Accounts made up to 1999-09-30
dot icon11/10/1999
Director's particulars changed
dot icon14/06/1999
Full accounts made up to 1999-03-31
dot icon08/04/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/03/1999
Return made up to 14/02/99; no change of members
dot icon13/12/1998
New director appointed
dot icon13/12/1998
Director resigned
dot icon09/12/1998
Accounts made up to 1998-12-07
dot icon27/10/1998
Location of debenture register
dot icon17/06/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
Return made up to 14/02/98; full list of members
dot icon04/12/1997
Accounts made up to 1997-06-30
dot icon28/07/1997
New secretary appointed
dot icon26/07/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon17/07/1997
Ad 14/02/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/04/1997
Resolutions
dot icon28/04/1997
Resolutions
dot icon28/04/1997
Memorandum and Articles of Association
dot icon28/04/1997
Registered office changed on 29/04/97 from: 9 cheapside london EC2V 6AD
dot icon05/04/1997
New director appointed
dot icon23/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon03/03/1997
Particulars of mortgage/charge
dot icon20/02/1997
Certificate of change of name
dot icon17/02/1997
Certificate of authorisation to commence business and borrow
dot icon17/02/1997
Application to commence business
dot icon13/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Michael
Director
04/06/2001 - 21/09/2001
54
Count, Brian Morrison, Dr
Director
03/04/2001 - 21/09/2001
44
Horsley, Mark John
Director
19/06/2003 - 31/10/2006
49
Fletcher, Stephen Paul
Director
03/04/2001 - 21/09/2001
32
Millington, Cheryl Joanne
Director
04/06/2001 - 21/09/2001
24

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 HOLDINGS PLC

YORKSHIRE HOLDINGS PLC is an(a) Dissolved company incorporated on 13/02/1997 with the registered office located at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ. 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 HOLDINGS PLC?

toggle

YORKSHIRE HOLDINGS PLC is currently Dissolved. It was registered on 13/02/1997 and dissolved on 11/07/2012.

Where is YORKSHIRE HOLDINGS PLC located?

toggle

YORKSHIRE HOLDINGS PLC is registered at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ.

What does YORKSHIRE HOLDINGS PLC do?

toggle

YORKSHIRE HOLDINGS PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for YORKSHIRE HOLDINGS PLC?

toggle

The latest filing was on 11/07/2012: Final Gazette dissolved following liquidation.