Company NameYork Place (No. 220) Limited
Company StatusLiquidation
Company NumberSC121927
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Henry Midwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1990(3 months, 3 weeks after company formation)
Appointment Duration34 years
RoleFarmer
Correspondence AddressBroomy Bank
Hampton Heath
Malpas
Cheshire
SY14 8LT
Wales
Director NameNigel Christopher David Crump
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleConsultant Surveyor
Correspondence AddressCound Arbour Farm
Cound
Shrewsbury
Salop
SY5 6AW
Wales
Director NameLinda Carol Ainscough
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(3 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 High Street
Saffron Walden
Essex
CB10 1AA
Director NameRichard Crossley Bilborough
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address522 Willoughby House Moor Lane
Barbican
London
EC2Y 8BN
Director NameLord Boston Timothy George Frank Boteler Irby
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 November 1990)
RoleCompany Director
Correspondence AddressBishops Mansions 135 Stevenage Road
London
SW6 6PB
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed06 December 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 May 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year1999
Turnover£340,813
Net Worth£2,156,434
Cash£150,318
Current Liabilities£178,690

Accounts

Latest Accounts31 March 1999 (25 years ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due20 December 2016 (overdue)

Filing History

31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
6 June 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
6 June 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
6 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2000Company name changed the river beauly fishings compan y LIMITED\certificate issued on 02/06/00 (2 pages)
2 June 2000Company name changed the river beauly fishings compan y LIMITED\certificate issued on 02/06/00 (2 pages)
24 May 2000Dec mort/charge * (4 pages)
24 May 2000Dec mort/charge * (4 pages)
7 December 1999Return made up to 06/12/99; full list of members (25 pages)
7 December 1999Return made up to 06/12/99; full list of members (25 pages)
30 September 1999Full accounts made up to 31 March 1999 (14 pages)
30 September 1999Full accounts made up to 31 March 1999 (14 pages)
9 December 1998Return made up to 06/12/98; bulk list available separately (28 pages)
9 December 1998Return made up to 06/12/98; bulk list available separately (28 pages)
22 September 1998Full accounts made up to 31 March 1998 (16 pages)
22 September 1998Full accounts made up to 31 March 1998 (16 pages)
7 April 1998Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
7 April 1998Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
6 April 1998Dec mort/charge * (9 pages)
6 April 1998Dec mort/charge * (2 pages)
6 April 1998Dec mort/charge * (2 pages)
6 April 1998Dec mort/charge * (9 pages)
6 April 1998Dec mort/charge * (2 pages)
6 April 1998Dec mort/charge * (2 pages)
3 April 1998Partic of mort/charge * (5 pages)
3 April 1998Partic of mort/charge * (5 pages)
11 December 1997Return made up to 06/12/97; full list of members (28 pages)
11 December 1997Return made up to 06/12/97; full list of members (28 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1997Memorandum and Articles of Association (12 pages)
23 October 1997Memorandum and Articles of Association (12 pages)
18 August 1997Full accounts made up to 31 March 1997 (17 pages)
18 August 1997Full accounts made up to 31 March 1997 (17 pages)
21 January 1997Auditor's resignation (1 page)
21 January 1997Auditor's resignation (1 page)
13 December 1996Return made up to 06/12/96; full list of members (11 pages)
13 December 1996Return made up to 06/12/96; full list of members (11 pages)
11 September 1996Full accounts made up to 31 March 1996 (17 pages)
11 September 1996Full accounts made up to 31 March 1996 (17 pages)
7 December 1995Return made up to 06/12/95; no change of members (10 pages)
7 December 1995Return made up to 06/12/95; no change of members (10 pages)
28 July 1995Full accounts made up to 31 March 1995 (16 pages)
28 July 1995Full accounts made up to 31 March 1995 (16 pages)