Company NameYorkshire Home Limited
Company StatusDissolved
Company Number03737188
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date13 November 2008 (15 years, 5 months ago)
Previous NameZEBA (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRajan Mehta
Date of BirthApril 1951 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed01 October 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 13 November 2008)
RoleMarketing Executive
Correspondence AddressFlat 211 Beuna Vista Plot No 4
Gen J Bhosle Marg
Mumbai
400021
India
Director NameMr Santosh Walke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 13 November 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Coach Road
Baildon
West Yorkshire
BD17 5HS
Director NameMrs Sharmila Sunil Shah
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address1 Shay Lane
Bradford
West Yorkshire
BD9 6SL
Director NameSunil Shah
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleBusinessman
Correspondence Address1 Shay Lane
Bradford
West Yorkshire
BD9 6SL
Secretary NameMrs Sharmila Sunil Shah
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address1 Shay Lane
Bradford
West Yorkshire
BD9 6SL
Secretary NameMrs Sharmila Sunil Shah
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address1 Shay Lane
Bradford
West Yorkshire
BD9 6SL
Director NameMr Peter John Watts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage Crays Pond
Goring Heath
Oxfordshire
RG8 7QQ
Director NameSujata Amin
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address26 Vasundhara
8 Desai Road
Mumbai
Maharashtra 400026
India
Secretary NameSunil Shah
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address1 Shay Lane
Bradford
West Yorkshire
BD9 6SL
Secretary NameSunil Shah
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address1 Shay Lane
Bradford
West Yorkshire
BD9 6SL
Secretary NameSujata Amin
NationalityIndian
StatusResigned
Appointed01 October 2003(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 October 2005)
RoleCompany Director
Correspondence Address14 Vasundhra
B Desai Road
Mumbai
400026
India
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£77,704
Cash£2,720
Current Liabilities£211,700

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2008Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
26 June 2007New director appointed (2 pages)
21 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2007Appointment of a voluntary liquidator (1 page)
21 June 2007Statement of affairs (7 pages)
15 June 2007Registered office changed on 15/06/07 from: the basement salts mill saltaire bradford west yorkshire BD18 3LB (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 April 2006Return made up to 22/03/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
10 May 2005Return made up to 22/03/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2004Return made up to 22/03/04; full list of members (7 pages)
4 June 2004Director resigned (1 page)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (1 page)
21 August 2003Secretary resigned (1 page)
18 March 2003Return made up to 22/03/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 September 2001Registered office changed on 07/09/01 from: 1 victoria road shipley west yorkshire BD18 3LA (1 page)
7 September 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 July 2001Particulars of mortgage/charge (3 pages)
31 May 2001Return made up to 22/03/01; full list of members (6 pages)
20 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
20 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
25 May 2000Company name changed zeba (uk) LIMITED\certificate issued on 26/05/00 (2 pages)
17 May 2000Return made up to 22/03/00; full list of members (6 pages)
26 March 1999Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
22 March 1999Incorporation (14 pages)