Company NameYorbank Nominees Limited
Company StatusDissolved
Company Number00968302
CategoryPrivate Limited Company
Incorporation Date15 December 1969(54 years, 4 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Trevor Slater
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(35 years, 3 months after company formation)
Appointment Duration7 years (closed 20 March 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Zeeshan Hussain
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(38 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2012)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Secretary NameMiss Lorna Forsyth McMillan
StatusClosed
Appointed22 February 2011(41 years, 2 months after company formation)
Appointment Duration1 year (closed 20 March 2012)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr David Wild
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleBanker
Correspondence Address22 West End Grove
Horsforth
Leeds
West Yorkshire
LS18 5JJ
Director NameFrank Graham Sunderland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 June 1992)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Summerfield
1 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Director NameMr John Milton Rushworth
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleBanker
Correspondence Address19 Buckstone Avenue
Alwoodley
Leeds
West Yorkshire
LS17 5HL
Director NameMr Robert Gordon Kitley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleBanker
Correspondence Address2 The Coach House
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr John Bacon
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleBank Official
Correspondence Address145 New Templegate
Leeds
West Yorkshire
LS15 0JW
Director NameMr Frederick Alan Graves
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleBank Official
Correspondence Address236 Woodland Road
Batley
West Yorkshire
WF17 0QW
Director NameHarry Dodds
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 1994)
RoleBank Official
Correspondence Address105 Temple Gate Avenue
Leeds
West Yorkshire
LS15 0HL
Secretary NameMr Robert Gordon Kitley
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address2 The Coach House
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr David Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleBanker
Correspondence Address2 Elmwood Chase
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JZ
Director NameMr David Thomas Gallagher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1994(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 1997)
RoleBanker
Correspondence AddressHolly House Smithy Lane
Bardsey
Leeds
LS17 9DT
Director NameJohn Stones
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1996)
RoleBanker
Correspondence Address5 Holt Park Gardens
Leeds
West Yorkshire
LS16 7RB
Director NameMr Philip Malcolm Conacher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1997)
RoleBank Official
Correspondence Address12 Oaklea Hall Close
Adel
Leeds
West Yorkshire
LS16 8HB
Director NameMr John Cyril Hurst
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(26 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Secretary NameMr John Cyril Hurst
NationalityBritish
StatusResigned
Appointed12 November 1996(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Director NameDerick Norman Parry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(27 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 1998)
RolePlanning And Finance Manager
Correspondence Address22 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Director NameFrederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(28 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1998)
RoleBanker
Correspondence Address5 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Director NameIan Graham MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2000)
RoleBanker
Correspondence Address9 Birch Mews
Oaklands Manor Adel
Leeds
West Yorkshire
LS16 8NX
Director NameJohn Robertson Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleBank Chief Executive
Correspondence Address6 Great King Street
Edinburgh
EH3 6QL
Scotland
Director NamePeter Norris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(31 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2005)
RoleBank Official
Correspondence Address14 Wikeridge Mount
Alwoodley
Leeds
LS17 9NP
Secretary NameJudith Wynne
NationalityBritish
StatusResigned
Appointed14 June 2001(31 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 January 2002)
RoleCompany Director
Correspondence Address10 Hyndland Road
Glasgow
G12 9UP
Scotland
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed28 January 2002(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ
Director NameDavid McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(35 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2008)
RoleChartered Accountant
Correspondence Address109 Ledi Drive
Glasgow
Lanarkshire
G61 4JR
Scotland
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusResigned
Appointed01 March 2006(36 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Return of final meeting in a members' voluntary winding up (2 pages)
20 December 2011Return of final meeting in a members' voluntary winding up (2 pages)
25 November 2011Register(s) moved to registered inspection location (1 page)
25 November 2011Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
25 November 2011Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
25 November 2011Register(s) moved to registered inspection location (1 page)
24 November 2011Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Zeeshan Hussain on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Zeeshan Hussain on 21 November 2011 (2 pages)
2 August 2011Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 2 August 2011 (2 pages)
2 August 2011Declaration of solvency (3 pages)
2 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-25
(1 page)
2 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 2 August 2011 (2 pages)
2 August 2011Declaration of solvency (3 pages)
2 August 2011Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 2 August 2011 (2 pages)
2 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
23 February 2011Termination of appointment of Michael Webber as a secretary (1 page)
23 February 2011Termination of appointment of Michael Webber as a secretary (1 page)
23 February 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(6 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 October 2010Director's details changed for Mr Zeeshan Hussain on 20 October 2010 (2 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Director's details changed for Mr Trevor Slater on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Trevor Slater on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Zeeshan Hussain on 20 October 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 February 2010Director's details changed for Mr Zeeshan Hussain on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Zeeshan Hussain on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Zeeshan Hussain on 2 February 2010 (2 pages)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of debenture register (1 page)
16 September 2008Appointment terminated director david currie (1 page)
16 September 2008Director appointed mr zeeshan hussain (1 page)
16 September 2008Appointment Terminated Director david currie (1 page)
16 September 2008Director appointed mr zeeshan hussain (1 page)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Location of debenture register (1 page)
11 February 2008Return made up to 20/01/08; full list of members (2 pages)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 20/01/08; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
13 February 2006Return made up to 20/01/06; full list of members (2 pages)
13 February 2006Return made up to 20/01/06; full list of members (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
23 February 2005Auditor's resignation (1 page)
23 February 2005Auditor's resignation (1 page)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 December 2004Full accounts made up to 30 September 2004 (9 pages)
22 December 2004Full accounts made up to 30 September 2004 (9 pages)
2 August 2004Full accounts made up to 30 September 2003 (9 pages)
2 August 2004Full accounts made up to 30 September 2003 (9 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
17 December 2002Full accounts made up to 30 September 2002 (8 pages)
17 December 2002Full accounts made up to 30 September 2002 (8 pages)
21 March 2002Full accounts made up to 30 September 2001 (8 pages)
21 March 2002Full accounts made up to 30 September 2001 (8 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
1 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Return made up to 20/01/02; full list of members (6 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
23 July 2001Full accounts made up to 30 September 2000 (8 pages)
23 July 2001Full accounts made up to 30 September 2000 (8 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
14 March 2001Return made up to 20/01/01; full list of members (7 pages)
14 March 2001Return made up to 20/01/01; full list of members (7 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
23 March 2000Full accounts made up to 30 September 1999 (7 pages)
23 March 2000Full accounts made up to 30 September 1999 (7 pages)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
2 June 1999Full accounts made up to 30 September 1998 (7 pages)
2 June 1999Full accounts made up to 30 September 1998 (7 pages)
16 February 1999Return made up to 20/01/99; full list of members (6 pages)
16 February 1999Return made up to 20/01/99; full list of members (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 September 1997 (7 pages)
20 January 1998Full accounts made up to 30 September 1997 (7 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 February 1997Return made up to 28/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 1997Return made up to 28/01/97; change of members (7 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
27 November 1996Full accounts made up to 30 September 1996 (8 pages)
27 November 1996Full accounts made up to 30 September 1996 (8 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
25 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1996Return made up to 28/01/96; full list of members (7 pages)
15 February 1996Full accounts made up to 30 September 1995 (7 pages)
15 February 1996Full accounts made up to 30 September 1995 (7 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 December 1969Certificate of incorporation (1 page)
15 December 1969Certificate of incorporation (1 page)