Company NameYour Accounts Office Limited
Company StatusDissolved
Company Number06440061
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 4 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Caroline Hankinson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address333 Liverpool Road
Great Sankey
Warrington
Cheshire
WA5 1RX
Director NameMr Daniel Hugh Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Belle View Road
Wrexham
LL13 7NH
Wales
Director NameJodi Olivia Hinde
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleAccountant
Correspondence Address14 Cliftonmill Meadows
Golborne
Warrington
Cheshire
WA3 3NH
Secretary NameJodi Olivia Hinde
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Cliftonmill Meadows
Golborne
Warrington
Cheshire
WA3 3NH

Contact

Websiteyouraccountsoffice.co.uk

Location

Registered AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dac Holdings LTD
66.67%
Ordinary
1 at £1Jodi Olivia Hinde
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
5 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
18 June 2019Registered office address changed from C/O Arcade Office Refurbishments Ltd, Chapel Street, Wincham Northwich CW9 6DA to PO Box C/O Arcade Greenway House Greenway Paddington Warrington WA1 3EF on 18 June 2019 (1 page)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
15 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(5 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(5 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(5 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(5 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
21 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(5 pages)
21 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(5 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
27 June 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 January 2010Director's details changed for Mr Daniel Hugh Jones on 12 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Mrs Caroline Hankinson on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Mrs Caroline Hankinson on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Daniel Hugh Jones on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 August 2009Appointment terminated director and secretary jodi hinde (1 page)
18 August 2009Appointment terminated director and secretary jodi hinde (1 page)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 December 2008Return made up to 28/11/08; full list of members (4 pages)
16 December 2008Return made up to 28/11/08; full list of members (4 pages)
28 November 2007Incorporation (16 pages)
28 November 2007Incorporation (16 pages)