Company NameYorkshire Textile Consultancy Limited
Company StatusDissolved
Company Number09009151
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

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

Directors

Director NameMr Stephen Richard Dorrington
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMr Mark Golder
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1k at £0.01Mark Golder
50.00%
Ordinary
1k at £0.01Stephen Dorrington
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Termination of appointment of Mark Golder as a director on 15 July 2016 (2 pages)
30 May 2017Termination of appointment of Mark Golder as a director on 15 July 2016 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20.14
(3 pages)
17 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20.14
(3 pages)
22 September 2015Registered office address changed from Hermitage Court Unit 3 Wapping High Street London E1W 2PL to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Hermitage Court Unit 3 Wapping High Street London E1W 2PL to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 22 September 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20.14
(3 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20.14
(3 pages)
14 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 20.14
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 20.14
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)