Company NameYork Chambers Properties Limited
Company StatusDissolved
Company Number03565664
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameT B & I 120 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Alan Levinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 05 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NH
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 2002(4 years after company formation)
Appointment Duration8 years, 4 months (closed 05 October 2010)
Correspondence AddressC/O Tilly Bailey & Irvine Llp
12 Evolution Wynyard Park
Wynyard
TS22 5TB
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB
Director NameMr Martin Alan Levinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NH
Secretary NameMr Martin Alan Levinson
NationalityBritish
StatusResigned
Appointed11 December 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NH
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed18 May 2002(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2008)
Correspondence AddressC/O Tilly Bailey & Irvine Llp
12 Evolution Wynyard Park
Wynyard
TS22 5TB

Location

Registered AddressTilly Bailey & Irvine Llp 12 Evolution
Wynyard Park
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (2 pages)
15 June 2010Application to strike the company off the register (2 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 March 2009Accounts made up to 31 May 2008 (1 page)
21 October 2008Appointment terminated director york chambers directors LIMITED (1 page)
21 October 2008Appointment Terminated Director york chambers directors LIMITED (1 page)
21 October 2008Director appointed martin alan levinson (2 pages)
21 October 2008Director appointed martin alan levinson (2 pages)
14 July 2008Return made up to 05/05/08; full list of members (3 pages)
14 July 2008Return made up to 05/05/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 May 2008Accounts made up to 31 May 2007 (1 page)
27 May 2008Secretary's Change of Particulars / york chambers secretaries LIMITED / 26/05/2008 / HouseName/Number was: , now: tilly bailey & irvine LLP; Street was: tilly bailey & irvine LLP, now: 12 evolution; Area was: newport house, teesdale south, now: wynyard park; Post Town was: thornaby place, now: wynyard; Region was: stockton-ontees, now: ; Post Code (1 page)
27 May 2008Director's Change of Particulars / york chambers directors LIMITED / 27/05/2008 / HouseName/Number was: , now: tilly bailey & irvine LLP; Street was: tilly bailey & irvine LLP, now: 12 evolution; Area was: newport house, teesdale south, now: wynyard park; Post Town was: thornabyplace, now: wynyard; Region was: stockton-on-tees, now: ; Post Code was (1 page)
27 May 2008Director's change of particulars / york chambers directors LIMITED / 27/05/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from tilly bailey & irvine LLP newport house, teesdale south, thornaby stockton-on-tees TS17 6SE (1 page)
27 May 2008Registered office changed on 27/05/2008 from tilly bailey & irvine LLP newport house, teesdale south, thornaby stockton-on-tees TS17 6SE (1 page)
27 May 2008Secretary's change of particulars / york chambers secretaries LIMITED / 26/05/2008 (1 page)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 March 2007Accounts made up to 31 May 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 May 2006Return made up to 05/05/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 2 carlton street hartlepool TS26 9ES (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 05/05/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 2 carlton street hartlepool TS26 9ES (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
10 March 2006Accounts made up to 31 May 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 June 2005Return made up to 05/05/05; full list of members (3 pages)
7 June 2005Return made up to 05/05/05; full list of members (3 pages)
8 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 February 2005Accounts made up to 31 May 2004 (2 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
17 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
2 December 2003Accounts made up to 31 May 2003 (1 page)
27 May 2003Return made up to 18/05/03; full list of members (6 pages)
27 May 2003Return made up to 18/05/03; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
22 March 2003Accounts made up to 31 May 2002 (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002New director appointed (2 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
22 April 2002Accounts made up to 31 May 2001 (1 page)
22 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
25 May 2001Return made up to 18/05/01; full list of members (6 pages)
25 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
21 September 2000Accounts made up to 31 May 2000 (1 page)
25 May 2000Return made up to 18/05/00; full list of members (6 pages)
25 May 2000Return made up to 18/05/00; full list of members (6 pages)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2000Accounts made up to 31 May 1999 (1 page)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Return made up to 18/05/99; full list of members (6 pages)
20 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 June 1998Company name changed t b & I 120 LIMITED\certificate issued on 19/06/98 (2 pages)
18 June 1998Company name changed t b & I 120 LIMITED\certificate issued on 19/06/98 (2 pages)
18 May 1998Incorporation (14 pages)