YORK STREET DEVELOPMENTS LTD
Overview
Company Name | YORK STREET DEVELOPMENTS LTD |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | NI020837 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YORK STREET DEVELOPMENTS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is YORK STREET DEVELOPMENTS LTD located?
Registered Office Address | Carrickfergus Industrial Centre 75 Belfast Road BT38 8PH Carrickfergus |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of YORK STREET DEVELOPMENTS LTD?
Company Name | From | Until |
---|---|---|
EWARTCO LIMITED | Dec 01, 1987 | Dec 01, 1987 |
YORK STREET PROPERTY DEVELOPMENT COMPANY (BELFAST) LIMITED-THE | Aug 24, 1987 | Aug 24, 1987 |
What are the latest accounts for YORK STREET DEVELOPMENTS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 11, 2016 |
Next Accounts Due On | Oct 11, 2016 |
Last Accounts | |
Last Accounts Made Up To | Jan 11, 2015 |
What are the latest filings for YORK STREET DEVELOPMENTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Miscellaneous Forms b & z - conversion to a co-operative society | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 13, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Caroline Jane Sellers on Sep 01, 2013 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Anthony Philip James Crossland as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Stevens as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Pringle as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Lynda Shillaw as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Michael Stevens on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lynda Margaret Shillaw on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of YORK STREET DEVELOPMENTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 England | British | 144333720001 | ||||||
CROSSLAND, Anthony Philip James | Director | Carrickfergus Industrial Centre 75 Belfast Road BT38 8PH Carrickfergus | United Kingdom | British | Chartered Accountant | 154299440001 | ||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||
BEARDWOOD, Joseph | Director | 5 Allandale Broadgate Road WA14 4PQ Bawdon, Altrinchan Cheshire | United Kingdom | British | Controller | 48786700003 | ||||
GALLEY, Robert Charles | Director | 7 Groby Place Altrinchan WA14 4AL Cheshire | British | Chartered Surveyor | 144333750001 | |||||
HEWITT, Paul William | Director | Hough Hall Newcastle Road CW2 5JG Hough Crewe, Cheshire | England | British | Chief Financial Officer | 163759450001 | ||||
JACKSON, David James | Director | 82 Horseshoe Lane Bromley Cross BL7 9RR Bolton Lancs | United Kingdom | British | Financial Controller | 102840001 | ||||
LACEY, Michael Francis | Director | 193 Woolton Road Childwall L15 6XW Liverpool | England | British | Chartered Accountant | 61956830001 | ||||
MOYNIHAN, Patrick | Director | Carrickfergus Industrial Centre 75 Belfast Road BT38 8PH Carrickfergus | United Kingdom | British | Accountant | 87719730001 | ||||
PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmsloe Cheshire, England | British | General Manager, Corporate Fin | 80173660001 | |||||
PRESCOTT, William Alan | Director | Woodlea 11,Welington Road Atherton Manchester | British | Deputy Chief Executive | 144333740001 | |||||
PRINGLE, David Anthony | Director | c/o C/O Governance Department Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | Surveyor | 113158700001 | ||||
RANKIN, Yvonne Rose | Director | The Maples Holmes Chapel Road WA169RD Over Peover Nr Knutsford, Cheshire | British | Chief Operating Officer | 144333790001 | |||||
SHILLAW, Lynda Margaret | Director | c/o C/O Governance Department Corporation Street M60 4ES Manchester New Cetury House United Kingdom | United Kingdom | British | Managing Director | 94296330001 | ||||
STEVENS, Christopher Michael | Director | c/o C/O Governance Department Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | Head Of Finance | 156505810001 |
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