YORKSHIRE-HOMES.CO.UK LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL1 1QD

Company number 04239780
Status Liquidation
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address NELSON HOUSE, NELSON SQUARE, BOLTON, LANCASHIRE, BL1 1QD
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate, 7020 - Letting of own property, 7032 - Manage real estate, fee or contract, 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Order of court to wind up; Order of court to wind up; First Gazette notice for compulsory strike-off. The most likely internet sites of YORKSHIRE-HOMES.CO.UK LIMITED are www.yorkshirehomescouk.co.uk, and www.yorkshire-homes-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Yorkshire Homes Co Uk Limited is a Private Limited Company. The company registration number is 04239780. Yorkshire Homes Co Uk Limited has been working since 22 June 2001. The present status of the company is Liquidation. The registered address of Yorkshire Homes Co Uk Limited is Nelson House Nelson Square Bolton Lancashire Bl1 1qd. . ALLSOP, Julie Anne is a Secretary of the company. ALLSOP, David is a Director of the company. ALLSOP, Julie Anne is a Director of the company. Secretary ALLSOP, Kevin has been resigned. Director ALLSOP, Kevin has been resigned. Director SMITHSON, Tom has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
ALLSOP, Julie Anne
Appointed Date: 15 October 2005

Director
ALLSOP, David
Appointed Date: 15 October 2005
61 years old

Director
ALLSOP, Julie Anne
Appointed Date: 22 June 2001
62 years old

Resigned Directors

Secretary
ALLSOP, Kevin
Resigned: 15 October 2005
Appointed Date: 22 June 2001

Director
ALLSOP, Kevin
Resigned: 15 October 2005
Appointed Date: 22 June 2001
63 years old

Director
SMITHSON, Tom
Resigned: 31 March 2007
Appointed Date: 01 December 2001
98 years old

YORKSHIRE-HOMES.CO.UK LIMITED Events

24 Feb 2009
Order of court to wind up
12 Jan 2009
Order of court to wind up
09 Dec 2008
First Gazette notice for compulsory strike-off
04 Dec 2007
Return made up to 17/06/07; full list of members
04 Dec 2007
Location of register of members
...
... and 27 more events
19 Feb 2002
New director appointed
24 Nov 2001
Particulars of mortgage/charge
24 Nov 2001
Particulars of mortgage/charge
24 Nov 2001
Particulars of mortgage/charge
22 Jun 2001
Incorporation

YORKSHIRE-HOMES.CO.UK LIMITED Charges

8 July 2004
Debenture
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 659 barnsley road, newmillerdam, wakefield, west yorkshire…
8 July 2004
Legal charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 659 barnsley road, newmillerdam, wakefield, west yorkshire…
6 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 26 November 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2001
Legal charge
Delivered: 24 November 2001
Status: Satisfied on 26 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 659 barnsley road new millerdam wakefield WYK266215. By way…
9 November 2001
Legal charge
Delivered: 24 November 2001
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 priory place doncaster south yorkshire SYK70558. By way…
9 November 2001
Debenture
Delivered: 24 November 2001
Status: Satisfied on 7 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…