Company NameYellow House Properties Limited
Company StatusDissolved
Company Number08554861
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

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 Christopher Henderson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Vicarage
Springwell Road Wrekenton
Gateshead
Tyne And Wear
NE9 7AA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Christopher Staite Squires
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEcho 24 Buildings
Apartment 10 West Wear Street
Sunderland
SR1 1XD

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Christopher Henderson
50.00%
Ordinary
1 at £1Christopher Staite Squires
50.00%
Ordinary

Financials

Year2014
Net Worth£165
Cash£1,247
Current Liabilities£10,474

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (3 pages)
13 March 2019Previous accounting period extended from 30 June 2018 to 30 November 2018 (1 page)
15 February 2019Termination of appointment of Christopher Staite Squires as a director on 30 November 2018 (1 page)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 April 2018Amended micro company accounts made up to 30 June 2017 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
12 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
18 June 2013Appointment of Mr Christopher Henderson as a director (2 pages)
18 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 2
(3 pages)
18 June 2013Appointment of Mr Christopher Henderson as a director (2 pages)
18 June 2013Appointment of Mr Christopher Staite Squires as a director (2 pages)
18 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 2
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 2
(3 pages)
18 June 2013Appointment of Mr Christopher Staite Squires as a director (2 pages)
4 June 2013Incorporation (28 pages)
4 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
4 June 2013Incorporation (28 pages)
4 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)