Company NameYork Chambers Directors Limited
Company StatusDissolved
Company Number04274150
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Tilly Bailey & Irvine Llp
12 Evolution Wynyard Park
Wynyard Billingham
TS22 5TB
Secretary NameMr Martin Alan Levinson
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tilly Bailey & Irvine Llp
12 Evolution Wynyard Park
Wynyard Billingham
TS22 5TB
Director NameMr Martin Alan Levinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 23 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Tilly Bailey & Irvine Llp
12 Evolution Wynyard Park
Wynyard Billingham
TS22 5TB
Secretary NameMr Craig James Malarkey
StatusClosed
Appointed18 December 2009(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 23 August 2016)
RoleCompany Director
Correspondence AddressC/O Tilly Bailey & Irvine Llp
12 Evolution Wynyard Park
Wynyard Billingham
TS22 5TB
Secretary NameNiklas Francis Krister Tunley
NationalityBritish
StatusResigned
Appointed18 October 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address19 Blackthorn
Coulby Newham
Middlesbrough
Cleveland
TS8 0XD

Location

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

Shareholders

1 at £1John Walters
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 August 2010Director's details changed for John Walters on 20 July 2010 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Martin Alan Levinson on 20 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Martin Alan Levinson on 20 July 2010 (1 page)
2 August 2010Secretary's details changed for Mr Martin Alan Levinson on 20 July 2010 (1 page)
2 August 2010Director's details changed for John Walters on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Martin Alan Levinson on 20 July 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
30 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 December 2009Termination of appointment of Niklas Tunley as a secretary (1 page)
18 December 2009Appointment of Mr Craig James Malarkey as a secretary (1 page)
18 December 2009Appointment of Mr Craig James Malarkey as a secretary (1 page)
18 December 2009Termination of appointment of Niklas Tunley as a secretary (1 page)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 July 2008Return made up to 20/07/08; full list of members (4 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Return made up to 20/07/08; full list of members (4 pages)
25 July 2008Location of debenture register (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
30 April 2008Director appointed martin alan levinson (2 pages)
30 April 2008Director appointed martin alan levinson (2 pages)
9 October 2007Registered office changed on 09/10/07 from: c/o tilley bailey & irvine LLP newport house thornaby place, thornaby stockton on tees TS17 6SE (1 page)
9 October 2007Registered office changed on 09/10/07 from: c/o tilley bailey & irvine LLP newport house thornaby place, thornaby stockton on tees TS17 6SE (1 page)
24 July 2007Return made up to 20/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 20/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
29 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 August 2006Location of register of members (1 page)
15 August 2006Return made up to 20/07/06; full list of members (2 pages)
15 August 2006Registered office changed on 15/08/06 from: c/o tilley bailey & irvine newport house thornaby place thornaby stockton on tees TS17 6SE (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Registered office changed on 15/08/06 from: c/o tilley bailey & irvine newport house thornaby place thornaby stockton on tees TS17 6SE (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Location of register of members (1 page)
15 August 2006Return made up to 20/07/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
27 July 2005Return made up to 20/07/05; full list of members (2 pages)
27 July 2005Return made up to 20/07/05; full list of members (2 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 July 2004Registered office changed on 26/07/04 from: 2 carlton street hartlepool TS26 9ES (1 page)
26 July 2004Return made up to 20/07/04; full list of members (6 pages)
26 July 2004Return made up to 20/07/04; full list of members (6 pages)
26 July 2004Registered office changed on 26/07/04 from: 2 carlton street hartlepool TS26 9ES (1 page)
15 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
15 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
19 August 2003Return made up to 07/08/03; full list of members (6 pages)
19 August 2003Return made up to 07/08/03; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
22 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 September 2002Return made up to 21/08/02; full list of members (6 pages)
13 September 2002Return made up to 21/08/02; full list of members (6 pages)
21 August 2001Incorporation (11 pages)
21 August 2001Incorporation (11 pages)