YORKSHIRE TWO LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06766291

Incorporation date

05/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon06/03/2024
Application to strike the company off the register
dot icon12/12/2023
Change of details for Yorkshire One Limited as a person with significant control on 2023-12-08
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon05/12/2023
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-05
dot icon23/03/2023
Change of details for Cowgills Wealth (Yorkshire) Group Limited as a person with significant control on 2023-03-14
dot icon22/03/2023
Certificate of change of name
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon25/10/2021
Director's details changed for Mr Christopher James Harrington on 2021-10-25
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/12/2019
Appointment of Dawn Beverley Scott as a director on 2019-12-10
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon07/03/2019
Change of details for Jacobs Financial Group Limited as a person with significant control on 2019-02-26
dot icon05/03/2019
Change of details for a person with significant control
dot icon04/03/2019
Registered office address changed from Riverside Business Park Leeds Road Ilkley West Yorkshire LS29 8JZ to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2019-03-04
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2019
Resolutions
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon06/12/2018
Termination of appointment of Philip Jacobs as a director on 2018-10-31
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon21/03/2017
Appointment of Matthew Stuart Bromley as a director on 2017-03-20
dot icon04/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon01/04/2016
Current accounting period shortened from 2016-06-30 to 2016-05-31
dot icon07/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon24/11/2015
Resolutions
dot icon05/11/2015
Termination of appointment of Jean Elizabeth Jacobs as a director on 2015-10-30
dot icon05/11/2015
Termination of appointment of Jean Elizabeth Jacobs as a secretary on 2015-10-30
dot icon05/11/2015
Appointment of Mr Christopher James Harrington as a director on 2015-10-30
dot icon07/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/05/2014
Director's details changed for Philip Jacobs on 2014-05-20
dot icon20/05/2014
Director's details changed for Jean Elizabeth Jacobs on 2014-05-20
dot icon20/05/2014
Secretary's details changed for Jean Elizabeth Jacobs on 2014-05-20
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon17/12/2013
Director's details changed for Philip Jacobs on 2013-04-01
dot icon17/12/2013
Director's details changed for Jean Elizabeth Jacobs on 2013-04-01
dot icon17/12/2013
Secretary's details changed for Jean Elizabeth Jacobs on 2013-04-01
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon23/03/2011
Certificate of change of name
dot icon23/03/2011
Change of name notice
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon08/12/2010
Secretary's details changed for Jean Elizabeth Jacobs on 2010-12-07
dot icon08/12/2010
Director's details changed for Philip Jacobs on 2010-12-07
dot icon08/12/2010
Director's details changed for Jean Elizabeth Jacobs on 2010-12-07
dot icon20/03/2010
Director's details changed for Philip Jacobs on 2010-02-18
dot icon20/03/2010
Director's details changed for Jean Elizabeth Jacobs on 2010-02-18
dot icon20/03/2010
Secretary's details changed for Jean Elizabeth Jacobs on 2010-02-18
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon12/06/2009
Accounting reference date extended from 28/02/2010 to 30/06/2010
dot icon03/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/04/2009
Accounting reference date shortened from 31/12/2009 to 28/02/2009
dot icon16/12/2008
Secretary appointed jean elizabeth jacobs
dot icon05/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
699.99K
-
0.00
171.80K
-
2022
1
128.00
-
0.00
0.00
-
2022
1
128.00
-
0.00
0.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

128.00 £Descended-99.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrington, Christopher James
Director
30/10/2015 - Present
4
Bromley, Matthew Stuart
Director
20/03/2017 - Present
1
Scott, Dawn Beverley
Director
10/12/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About YORKSHIRE TWO LIMITED

YORKSHIRE TWO LIMITED is an(a) Dissolved company incorporated on 05/12/2008 with the registered office located at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE TWO LIMITED?

toggle

YORKSHIRE TWO LIMITED is currently Dissolved. It was registered on 05/12/2008 and dissolved on 04/06/2024.

Where is YORKSHIRE TWO LIMITED located?

toggle

YORKSHIRE TWO LIMITED is registered at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD.

What does YORKSHIRE TWO LIMITED do?

toggle

YORKSHIRE TWO LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does YORKSHIRE TWO LIMITED have?

toggle

YORKSHIRE TWO LIMITED had 1 employees in 2022.

What is the latest filing for YORKSHIRE TWO LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.