Company NameYork Power Consultancy Limited
Company StatusDissolved
Company Number07493906
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stephen Crawford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Queen Street
Redcar
Cleveland
TS10 1AE
Secretary NameKathleen Crawford
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 Queen Street
Redcar
Cleveland
TS10 1AE

Contact

Websitewww.ypcl.co.uk

Location

Registered Address14 Queen Street
Redcar
Cleveland
TS10 1AE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Stephen Crawford
80.00%
Ordinary
20 at £1Kathleen Crawford
20.00%
Ordinary

Financials

Year2014
Net Worth£5,976
Cash£2,480
Current Liabilities£18

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
26 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
15 December 2014Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 December 2014Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
24 October 2013Registered office address changed from 211 Boroughbridge Road York YO26 2AS England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 211 Boroughbridge Road York YO26 2AS England on 24 October 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)