Company NameYorkshire And Humberside Teacher Agency Limited
Company StatusDissolved
Company Number05040259
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Glenn Swaby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(11 years after company formation)
Appointment Duration1 year, 8 months (closed 08 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Whitcomb Street
London
WC2H 7DT
Secretary NameMr Michael Guy Stewart
StatusClosed
Appointed26 February 2015(11 years after company formation)
Appointment Duration1 year, 8 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address41 Whitcomb Street
London
WC2H 7DT
Director NameMr Howard Michael Hatfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Fox Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameMr Philip Robert Hatfield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Manston Crescent
Crossgates
Leeds
LS15 8BN
Director NameMr Richard Hatfield
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Derwent View
Main Street, Thorganby
York
YO19 6DB
Secretary NameMr Richard Hatfield
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Derwent View
Main Street, Thorganby
York
YO19 6DB
Director NameSandra Beverley Hatfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address57 Fox Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary NameMr Howard Michael Hatfield
NationalityBritish
StatusResigned
Appointed14 February 2006(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Fox Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameDavid Cropper
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 2008)
RoleCompany Director
Correspondence AddressStanderton Water Lane
Hemingbrough
North Yorkshire
YO8 6QL
Director NameRobert Cyril Hill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Whitcomb Street
London
WC2H 7DT
Director NameMr Andrew Mark Victor Church
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Whitcomb Street
London
WC2H 7DT

Contact

Websitewww.yhta.co.uk
Telephone01757 633160
Telephone regionSelby

Location

Registered Address41 Whitcomb Street
London
WC2H 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10,477
Cash£27,904
Current Liabilities£60,177

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 October 2011Delivered 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 2006Delivered 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

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
14 July 2016Termination of appointment of Andrew Mark Victor Church as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Andrew Mark Victor Church as a director on 1 July 2016 (1 page)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
27 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
27 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
3 March 2015Appointment of Mr Michael Guy Stewart as a secretary on 26 February 2015 (2 pages)
3 March 2015Termination of appointment of Robert Cyril Hill as a director on 26 February 2015 (1 page)
3 March 2015Termination of appointment of Robert Cyril Hill as a director on 26 February 2015 (1 page)
3 March 2015Appointment of Mr Michael Guy Stewart as a secretary on 26 February 2015 (2 pages)
2 March 2015Appointment of Mr Glenn Swaby as a director on 26 February 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Mark Victor Church as a director on 26 February 2015 (2 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Registered 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 2015Registered 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 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Appointment of Mr Andrew Mark Victor Church as a director on 26 February 2015 (2 pages)
2 March 2015Registered 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 2015Appointment of Mr Glenn Swaby as a director on 26 February 2015 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Termination of appointment of Howard Hatfield as a secretary (1 page)
4 June 2013Termination of appointment of Howard Hatfield as a secretary (1 page)
4 June 2013Termination of appointment of Howard Hatfield as a director (1 page)
4 June 2013Termination of appointment of Howard Hatfield as a director (1 page)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
22 February 2012Registered office address changed from Suite 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Suite 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England on 22 February 2012 (1 page)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 October 2011Appointment of Robert Cyril Hill as a director (2 pages)
13 October 2011Appointment of Robert Cyril Hill as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from Suite 11 Brackenholme Business Park Brackenholme Selby N Yorkshire YO8 6EL on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Suite 11 Brackenholme Business Park Brackenholme Selby N Yorkshire YO8 6EL on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Suite 11 Brackenholme Business Park Brackenholme Selby N Yorkshire YO8 6EL on 7 January 2011 (1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 10 February 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 10 February 2009 with a full list of shareholders (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Appointment terminated director david cropper (1 page)
25 June 2008Appointment terminated director david cropper (1 page)
1 April 2008Director appointed david cropper (2 pages)
1 April 2008Appointment terminated director sandra hatfield (1 page)
1 April 2008Director's change of particulars / david cropper / 01/03/2008 (1 page)
1 April 2008Appointment terminated director sandra hatfield (1 page)
1 April 2008Director's change of particulars / david cropper / 01/03/2008 (1 page)
1 April 2008Director appointed david cropper (2 pages)
26 February 2008Return made up to 10/02/08; full list of members (4 pages)
26 February 2008Return made up to 10/02/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 10/02/07; full list of members (8 pages)
13 March 2007Return made up to 10/02/07; full list of members (8 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Particulars of mortgage/charge (7 pages)
13 September 2006Particulars of mortgage/charge (7 pages)
9 March 2006Return made up to 10/02/06; full list of members (8 pages)
9 March 2006Return made up to 10/02/06; full list of members (8 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: brackenholme business park suite 11 room 4 brackenholme selby n yorkshire YO8 6EL (1 page)
17 January 2006Registered office changed on 17/01/06 from: brackenholme business park suite 11 room 4 brackenholme selby n yorkshire YO8 6EL (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: towerhouse fishergate york YO10 4UA (1 page)
4 January 2006Registered office changed on 04/01/06 from: towerhouse fishergate york YO10 4UA (1 page)
23 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
17 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 February 2004Incorporation (14 pages)
10 February 2004Incorporation (14 pages)