London
WC2H 7DT
Secretary Name | Mr Michael Guy Stewart |
---|---|
Status | Closed |
Appointed | 26 February 2015(11 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 41 Whitcomb Street London WC2H 7DT |
Director Name | Mr Howard Michael Hatfield |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Mr Philip Robert Hatfield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Manston Crescent Crossgates Leeds LS15 8BN |
Director Name | Mr Richard Hatfield |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Derwent View Main Street, Thorganby York YO19 6DB |
Secretary Name | Mr Richard Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Derwent View Main Street, Thorganby York YO19 6DB |
Director Name | Sandra Beverley Hatfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 57 Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Secretary Name | Mr Howard Michael Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | David Cropper |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | Standerton Water Lane Hemingbrough North Yorkshire YO8 6QL |
Director Name | Robert Cyril Hill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Whitcomb Street London WC2H 7DT |
Director Name | Mr Andrew Mark Victor Church |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Whitcomb Street London WC2H 7DT |
Website | www.yhta.co.uk |
---|---|
Telephone | 01757 633160 |
Telephone region | Selby |
Registered Address | 41 Whitcomb Street London WC2H 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,477 |
Cash | £27,904 |
Current Liabilities | £60,177 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 October 2011 | Delivered on: 28 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 September 2006 | Delivered on: 13 September 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Termination of appointment of Andrew Mark Victor Church as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Andrew Mark Victor Church as a director on 1 July 2016 (1 page) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Guy Stewart as a secretary on 26 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Robert Cyril Hill as a director on 26 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Robert Cyril Hill as a director on 26 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Guy Stewart as a secretary on 26 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Glenn Swaby as a director on 26 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Mark Victor Church as a director on 26 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Unit 1 Boothferry Nurseries Boothferry Road Howden East Yorkshire DN14 7QY to 41 Whitcomb Street London WC2H 7DT on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Unit 1 Boothferry Nurseries Boothferry Road Howden East Yorkshire DN14 7QY to 41 Whitcomb Street London WC2H 7DT on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Appointment of Mr Andrew Mark Victor Church as a director on 26 February 2015 (2 pages) |
2 March 2015 | Registered office address changed from Unit 1 Boothferry Nurseries Boothferry Road Howden East Yorkshire DN14 7QY to 41 Whitcomb Street London WC2H 7DT on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Glenn Swaby as a director on 26 February 2015 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Termination of appointment of Howard Hatfield as a secretary (1 page) |
4 June 2013 | Termination of appointment of Howard Hatfield as a secretary (1 page) |
4 June 2013 | Termination of appointment of Howard Hatfield as a director (1 page) |
4 June 2013 | Termination of appointment of Howard Hatfield as a director (1 page) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Registered office address changed from Suite 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Suite 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England on 22 February 2012 (1 page) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 October 2011 | Appointment of Robert Cyril Hill as a director (2 pages) |
13 October 2011 | Appointment of Robert Cyril Hill as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Registered office address changed from Suite 11 Brackenholme Business Park Brackenholme Selby N Yorkshire YO8 6EL on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Suite 11 Brackenholme Business Park Brackenholme Selby N Yorkshire YO8 6EL on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Suite 11 Brackenholme Business Park Brackenholme Selby N Yorkshire YO8 6EL on 7 January 2011 (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 10 February 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 10 February 2009 with a full list of shareholders (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Appointment terminated director david cropper (1 page) |
25 June 2008 | Appointment terminated director david cropper (1 page) |
1 April 2008 | Director appointed david cropper (2 pages) |
1 April 2008 | Appointment terminated director sandra hatfield (1 page) |
1 April 2008 | Director's change of particulars / david cropper / 01/03/2008 (1 page) |
1 April 2008 | Appointment terminated director sandra hatfield (1 page) |
1 April 2008 | Director's change of particulars / david cropper / 01/03/2008 (1 page) |
1 April 2008 | Director appointed david cropper (2 pages) |
26 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Particulars of mortgage/charge (7 pages) |
13 September 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (8 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (8 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: brackenholme business park suite 11 room 4 brackenholme selby n yorkshire YO8 6EL (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: brackenholme business park suite 11 room 4 brackenholme selby n yorkshire YO8 6EL (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: towerhouse fishergate york YO10 4UA (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: towerhouse fishergate york YO10 4UA (1 page) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members
|
17 March 2005 | Return made up to 10/02/05; full list of members
|
7 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 February 2004 | Incorporation (14 pages) |
10 February 2004 | Incorporation (14 pages) |