NEW YORKSHIRE CONSTRUCTION LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 07509794
Status Liquidation
Incorporation Date 28 January 2011
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 12/01/2017; Registered office address changed from 105 st Peter's Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016; Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 105 st Peter's Street St Albans AL1 3EJ on 18 February 2016. The most likely internet sites of NEW YORKSHIRE CONSTRUCTION LIMITED are www.newyorkshireconstruction.co.uk, and www.new-yorkshire-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. New Yorkshire Construction Limited is a Private Limited Company. The company registration number is 07509794. New Yorkshire Construction Limited has been working since 28 January 2011. The present status of the company is Liquidation. The registered address of New Yorkshire Construction Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. . STAYTON, Robert James Leslie is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Development of building projects".


Current Directors

Director
STAYTON, Robert James Leslie
Appointed Date: 28 January 2011
52 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 28 January 2011
Appointed Date: 28 January 2011
94 years old

NEW YORKSHIRE CONSTRUCTION LIMITED Events

16 Mar 2017
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 12/01/2017
09 Sep 2016
Registered office address changed from 105 st Peter's Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016
18 Feb 2016
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 105 st Peter's Street St Albans AL1 3EJ on 18 February 2016
15 Feb 2016
Appointment of a liquidator
14 Dec 2015
Order of court to wind up
...
... and 10 more events
08 Feb 2011
Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,000

08 Feb 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
08 Feb 2011
Appointment of Mr Robert James Leslie Stayton as a director
02 Feb 2011
Termination of appointment of Barbara Kahan as a director
28 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)