Company NameYoredale Homes Ltd.
Company StatusDissolved
Company Number09264023
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Alan Gardiner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressForge Cottage Exelby
Bedale
North Yorkshire
DL8 2HD
Secretary NameMr Mark Lindon Temple
StatusClosed
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressForge Cottage Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameMr Kenneth Elliott
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Georges House Exelby
Bedale
North Yorkshire
DL8 2EZ
Director NameMr Richard Anthony Mann
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RolePublic Servant
Country of ResidenceEngland
Correspondence AddressSt. Georges House Exelby
Bedale
North Yorkshire
DL8 2EZ

Location

Registered AddressForge Cottage
Exelby
Bedale
North Yorkshire
DL8 2HD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishExelby, Leeming and Newton
WardBedale

Shareholders

4 at £5Mark Temple
50.00%
Ordinary
4 at £5Philip Gardiner
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
2 November 2015Registered office address changed from St. Georges House Exelby Bedale North Yorkshire DL8 2EZ England to Forge Cottage Exelby Bedale North Yorkshire DL8 2HD on 2 November 2015 (1 page)
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40
(4 pages)
2 November 2015Termination of appointment of Kenneth Elliott as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Anthony Mann as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Anthony Mann as a director on 1 November 2015 (1 page)
2 November 2015Registered office address changed from St. Georges House Exelby Bedale North Yorkshire DL8 2EZ England to Forge Cottage Exelby Bedale North Yorkshire DL8 2HD on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Kenneth Elliott as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Kenneth Elliott as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Kenneth Elliott as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Kenneth Elliott as a director on 1 November 2015 (1 page)
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40
(4 pages)
2 November 2015Registered office address changed from St. Georges House Exelby Bedale North Yorkshire DL8 2EZ England to Forge Cottage Exelby Bedale North Yorkshire DL8 2HD on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Anthony Mann as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Anthony Mann as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Anthony Mann as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Kenneth Elliott as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Anthony Mann as a director on 1 November 2015 (1 page)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)