YORKSHIRESTAKEHOLDER LIMITED

YORKSHIRESTAKEHOLDER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameYORKSHIRESTAKEHOLDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04101291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YORKSHIRESTAKEHOLDER LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is YORKSHIRESTAKEHOLDER LIMITED located?

    Registered Office Address
    c/o JACQUELINE GREGORY, COMPANY SECRETARY
    Towry House
    Western Road
    RG12 1TL Bracknell
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YORKSHIRESTAKEHOLDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for YORKSHIRESTAKEHOLDER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YORKSHIRESTAKEHOLDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Aug 14, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Alfio Tagliabue as a director on May 07, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Charles Polin as a director on May 07, 2015

    1 pagesTM01

    Termination of appointment of Martin William Bellamy as a secretary on May 07, 2015

    1 pagesTM02

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on May 07, 2015

    2 pagesAP03

    Appointment of Mr John Robert Porteous as a director on May 07, 2015

    2 pagesAP01

    Appointment of Mr Paul Vernon Wright as a director on May 07, 2015

    2 pagesAP01

    Appointment of Mr Robert Alan Devey as a director on May 07, 2015

    2 pagesAP01

    Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD02

    Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR

    1 pagesAD04

    Annual return made up to Oct 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on Sep 01, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Richard Harris Sinclair as a director on Jul 30, 2014

    1 pagesTM01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Lynn Coleman as a director

    1 pagesTM01

    Appointment of Mr Richard Harris Sinclair as a director

    2 pagesAP01

    Appointment of Mr Alfio Tagliabue as a director

    2 pagesAP01

    Appointment of Mr Jonathan Charles Polin as a director

    2 pagesAP01

    Who are the officers of YORKSHIRESTAKEHOLDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197502940001
    DEVEY, Robert Alan
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    PORTEOUS, John Robert
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish166212270001
    WRIGHT, Paul Vernon
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173971620001
    JOHNSTON, Carol Ann
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    Secretary
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    British52538020003
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British157059140001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    COLEMAN, Lynn Rose
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Director
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    UkBritish157013730001
    HERON, Hugh
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    Director
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    EnglandBritish26428410003
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritish33965180002
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    ScotlandBritish97840060003
    SINCLAIR, Richard Harris
    Ropergate House 43 Ropergate
    Pontefract
    WF8 1JY West Yorkshire
    Director
    Ropergate House 43 Ropergate
    Pontefract
    WF8 1JY West Yorkshire
    EnglandBritish204668540001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomItalian76352220004
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0