Company NameYork Consultants Ltd
Company StatusDissolved
Company Number06944867
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJane Liana Milligan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaconsfield Street
York
YO24 4NB
Director NameNeil Stephen Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleComputer Consultant
Country of ResidenceGermany
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusClosed
Appointed25 June 2009(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jane Liana Milligan
50.00%
Ordinary
1 at £1Neil Stephen Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,805
Cash£28,070
Current Liabilities£29,875

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 31 August 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 July 2011Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom on 8 July 2011 (1 page)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(5 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(5 pages)
31 May 2011Director's details changed for Neil Stephen Wright on 25 May 2011 (2 pages)
31 May 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 31 May 2011 (1 page)
31 May 2011Secretary's details changed for Grosvenor Secretary Limited on 25 May 2011 (2 pages)
31 May 2011Secretary's details changed for Grosvenor Secretary Limited on 25 May 2011 (2 pages)
31 May 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 31 May 2011 (1 page)
31 May 2011Director's details changed for Neil Stephen Wright on 25 May 2011 (2 pages)
7 July 2010Director's details changed for Neil Stephen Wright on 24 June 2010 (2 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Grosvenor Secretary Limited on 24 June 2010 (2 pages)
7 July 2010Secretary's details changed for Grosvenor Secretary Limited on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Neil Stephen Wright on 24 June 2010 (2 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 December 2009Appointment of Jane Liana Milligan as a director (2 pages)
21 December 2009Appointment of Jane Liana Milligan as a director (2 pages)
20 September 2009Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page)
20 September 2009Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page)
18 September 2009Director appointed neil stephen wright (2 pages)
18 September 2009Director appointed neil stephen wright (2 pages)
13 September 2009Ad 25/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
13 September 2009Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 September 2009Secretary appointed grosvenor secretary LIMITED (2 pages)
11 September 2009Secretary appointed grosvenor secretary LIMITED (2 pages)
26 June 2009Appointment Terminated Director john carter (1 page)
26 June 2009Appointment terminated director john carter (1 page)
25 June 2009Incorporation (7 pages)
25 June 2009Incorporation (7 pages)