RELATE MID-YORKSHIRE
Overview
| Company Name | RELATE MID-YORKSHIRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07749857 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RELATE MID-YORKSHIRE?
- Other service activities n.e.c. (96090) / Other service activities
Where is RELATE MID-YORKSHIRE located?
| Registered Office Address | 10 South Parade LS1 5QS Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RELATE MID-YORKSHIRE?
| Company Name | From | Until |
|---|---|---|
| RELATE MID-YORKSHIRE LIMITED | Aug 23, 2011 | Aug 23, 2011 |
What are the latest accounts for RELATE MID-YORKSHIRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for RELATE MID-YORKSHIRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Registered office address changed from 14 Pavement York North Yorkshire YO1 9UP to 10 South Parade Leeds LS1 5QS on Sep 26, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dr Caroline Johnson as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carol Ann Burke as a director on Mar 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul James Bolton as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Hannah Beswick Dickinson as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul James Bolton as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Goodwin as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenis Redhead as a director on Apr 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dolf Andries Mogendorff as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip George Ireland as a director on Apr 27, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2016 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Aug 23, 2015 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Kirsty Knivett as a director on Mar 28, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 19 pages | AA | ||||||||||
Appointment of Ms Glenis Redhead as a director on May 29, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kirsty Knivett as a director on Mar 27, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of RELATE MID-YORKSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Hannah Beswick | Director | Lund Lane Killinghall HG3 2BG Harrogate Knotty Ash Farm England | Britian | British | 234919540001 | |||||
| GOODWIN, Andrew | Director | Deer Hill Grove YO30 4UE York 22 England | Britian | British | 234913150001 | |||||
| HERBERT, Alison Louise | Director | Winksley HG4 3NR Ripon Plane Tree House North Yorkshire England | England | British | 160719230001 | |||||
| JACKSON, Daphne Micaela Catherine | Director | South Parade LS1 5QS Leeds 10 | England | British | 191177960001 | |||||
| JOHNSON, Caroline, Dr | Director | Windmill Meadows Wilberfoss YO41 5RQ York 14 Yorkshire United Kingdom | England | British | 245620560001 | |||||
| BOLTON, Paul James | Director | Summerhill View Denshaw OL3 5TB Saddleworth 4 England | England | British | 197031110002 | |||||
| BROOK, Pippa Peta | Director | Primley Park Road LS17 7HR Leeds 21 England | England | British | 157318500002 | |||||
| BURKE, Carol Ann | Director | Otterwood Bank LS22 7XT Wetherby 36 West Yorkshire England | England | British | 165045520001 | |||||
| DYSON, Robert Alan | Director | Main Street LS17 8JB Leeds 136 West Yorkshire England | England | British | 37799470001 | |||||
| HARTLEY, Peter Arthur Hillard | Director | Shadwell Lane LS17 8AW Leeds 400 West Yorkshire England | United Kingdom | British | 7564380001 | |||||
| IRELAND, Philip George | Director | Pavement YO1 9UP York 14 North Yorkshire England | England | British | 77159350001 | |||||
| KNIVETT, Kirsty | Director | Pavement YO1 9UP York 14 North Yorkshire | England | British | 191387690001 | |||||
| MASON, Susan Elizabeth | Director | Alness Drive YO24 2XZ York 31 England | England | British | 138366290001 | |||||
| MCKENNA, Andrea Susan | Director | Victoria Park Avenue Kirkstall LS5 3DG Leeds 24 West Yorkshire England | England | British | 129431940001 | |||||
| MOGENDORFF, Dolf Andries, Dr | Director | Pavement YO1 9UP York 14 North Yorkshire England | England | British | 48254150003 | |||||
| PICKERSGILL, David | Director | Pavement YO1 9UP York 14 North Yorkshire England | England | British | 50761220005 | |||||
| REDHEAD, Glenis | Director | Pavement YO1 9UP York 14 North Yorkshire | England | British | 191387900001 | |||||
| SMALLEY, Bev | Director | Fulford Park Fulford YO10 4QE York 23 England | England | British | 172011010001 | |||||
| SUMMERSALL, Patricia Anne | Director | Pavement YO1 9UP York 14 North Yorkshire England | England | British | 106887030001 | |||||
| WALSH, Vanessa | Director | Wetherby Road LS17 8NE Leeds 250 West Yorkshire England | England | British | 137771100001 |
Who are the persons with significant control of RELATE MID-YORKSHIRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Alison Louise Herbert | Apr 06, 2016 | Winksley HG4 3NR Ripon Plane Tree House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does RELATE MID-YORKSHIRE have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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