Company NameYorkshire Animal Ambulance Ltd
Company StatusDissolved
Company Number06372253
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMiss Suzanne Elise Waller
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Forbes Young Accountancy, Rotterdam House 116
Newcastle Upon Tyne
NE1 3DY
Secretary NameMrs Carole Waller
NationalityBritish
StatusClosed
Appointed17 August 2008(11 months after company formation)
Appointment Duration12 years, 4 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address3 Toothill Avenue
Brighouse
West Yorkshire
HD6 3SA
Director NameJames Albert McPhee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleSupervising Courier
Correspondence Address8a
Banks End Road, Upper Edge, Elland
Halifax
West Yorkshire
HX5 9JZ
Secretary NameSuzanne Elise Waller
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortfield House
Saddleworth Road, Barkisland
Halifax
West Yorkshire
HX4 0AJ

Contact

Websiteyorkshireaa.co.uk
Email address[email protected]
Telephone0845 6801156
Telephone regionUnknown

Location

Registered AddressC/O Forbes Young Accountancy, Rotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2012
Net Worth£1,876
Cash£17,265
Current Liabilities£17,631

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Application to strike the company off the register (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 June 2020 (5 pages)
12 August 2020Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
17 September 2018Change of details for Ms Suzanne Waller as a person with significant control on 17 September 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Director's details changed for Suzanne Elise Waller on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from C/O Forbes Young Accountancy Ground Floor Princes Exchange Princes Square Leeds LS1 4HY to C/O Forbes Young Accountancy, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 29 March 2017 (1 page)
29 March 2017Director's details changed for Suzanne Elise Waller on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from C/O Forbes Young Accountancy Ground Floor Princes Exchange Princes Square Leeds LS1 4HY to C/O Forbes Young Accountancy, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 29 March 2017 (1 page)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,000
(3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,000
(3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Registered office address changed from the Long Barn Dirtness Bridge Farm Crowle Scunthorpe DN17 4BP England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from the Long Barn Dirtness Bridge Farm Crowle Scunthorpe DN17 4BP England on 18 June 2014 (1 page)
6 February 2014Registered office address changed from Portfield House, Saddleworth Road, Barkisland Halifax West Yorkshire HX4 0AJ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Portfield House, Saddleworth Road, Barkisland Halifax West Yorkshire HX4 0AJ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Portfield House, Saddleworth Road, Barkisland Halifax West Yorkshire HX4 0AJ on 6 February 2014 (1 page)
5 February 2014Director's details changed for Suzanne Elise Waller on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Suzanne Elise Waller on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Suzanne Elise Waller on 5 February 2014 (2 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3,000
(4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Return made up to 17/09/09; full list of members (3 pages)
1 October 2009Return made up to 17/09/09; full list of members (3 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 October 2008Return made up to 17/09/08; full list of members (3 pages)
10 October 2008Appointment terminated secretary suzanne waller (1 page)
10 October 2008Secretary appointed mrs carole waller (1 page)
10 October 2008Appointment terminated secretary suzanne waller (1 page)
10 October 2008Secretary appointed mrs carole waller (1 page)
10 October 2008Return made up to 17/09/08; full list of members (3 pages)
22 September 2008Appointment terminated director james mcphee (1 page)
22 September 2008Appointment terminated director james mcphee (1 page)
17 September 2007Incorporation (13 pages)
17 September 2007Incorporation (13 pages)