Company NameNewyes Ltd
Company StatusDissolved
Company Number06541525
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameYour Essential Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Spilling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Tennyson Close
Heaton Mersey
Stockport
Cheshire
SK4 2ED
Secretary NameMr Mark Spilling
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Tennyson Close
Heaton Mersey
Stockport
Cheshire
SK4 2ED
Director NameMr Gary Collinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleInterior Landscape
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Croft
Clayton-Le-Woods
Chorley
Lancashire
PR6 7EF
Director NameMr Andrew Peter Fahey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Church Road
Urmston
Manchester
M41 9FJ
Director NameMr Christopher Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ

Contact

Websitewww.youressentialservices.com
Email address[email protected]
Telephone07 925517116
Telephone regionMobile

Location

Registered AddressCheshire House 59 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

2.6k at £1Mark Spilling
64.40%
Ordinary
160 at £1Mr Christopher Taylor
4.00%
Ordinary
1.1k at £1Karen Spilling
27.60%
Ordinary
80 at £1Mr Andrew Peter Fahey
2.00%
Ordinary
80 at £1Mr Gary Collinson
2.00%
Ordinary

Financials

Year2014
Net Worth-£7,269
Cash£455
Current Liabilities£7,724

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
19 February 2015Registered office address changed from 18 Tennyson Close Stockport Cheshire SK4 2ED to Cheshire House 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 18 Tennyson Close Stockport Cheshire SK4 2ED to Cheshire House 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 19 February 2015 (1 page)
3 December 2014Company name changed your essential services LIMITED\certificate issued on 03/12/14 (2 pages)
3 December 2014Company name changed your essential services LIMITED\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-10-25
(2 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Change of name notice (2 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,000
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,000
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Registered office address changed from One Central Park Northampton Road Manchester M40 5BP England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from One Central Park Northampton Road Manchester M40 5BP England on 24 May 2011 (1 page)
24 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
20 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
20 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
7 April 2011Change of name notice (2 pages)
7 April 2011Change of name notice (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Registered office address changed from 1 Central Park Northampton Road Manchester M40 5WW on 15 April 2010 (1 page)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from 1 Central Park Northampton Road Manchester M40 5WW on 15 April 2010 (1 page)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Appointment terminated director andrew fahey (1 page)
23 April 2009Appointment terminated director christopher taylor (1 page)
23 April 2009Appointment terminated director andrew fahey (1 page)
23 April 2009Appointment terminated director christopher taylor (1 page)
23 April 2009Return made up to 20/03/09; full list of members (5 pages)
23 April 2009Appointment terminated director gary collinson (1 page)
23 April 2009Return made up to 20/03/09; full list of members (5 pages)
23 April 2009Appointment terminated director gary collinson (1 page)
20 March 2008Incorporation (26 pages)
20 March 2008Incorporation (26 pages)