Company NameYorke Developments (Epsom) Co. Limited
Company StatusDissolved
Company Number02089448
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neil Edward Yorke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(4 years after company formation)
Appointment Duration5 years, 8 months (closed 22 October 1996)
RoleBuilder
Correspondence Address12 Orchard Close
West Ewell
Epsom
Surrey
KT19 9NS
Secretary NameMr Malcolm John Yorke
NationalityBritish
StatusClosed
Appointed25 February 1994(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 22 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pentlands Close
Mitcham
Surrey
CR4 1HW
Director NameMrs Hilary Yorke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years after company formation)
Appointment Duration2 years, 12 months (resigned 28 January 1994)
RoleSecretary
Correspondence AddressThe Coach House Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameMrs Hilary Yorke
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years after company formation)
Appointment Duration2 years, 12 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressThe Coach House Farm Lane
Ashtead
Surrey
KT21 1LU

Location

Registered Address30-32 Thames Street
Kingston Upon Thames
Surrey
KT1 1PE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts8 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End08 March

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
17 May 1996Application for striking-off (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Accounting reference date shortened from 31/07 to 08/03 (1 page)
15 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1995Full accounts made up to 31 July 1995 (8 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (11 pages)