Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Yorkspeed Limited
Yorkspeed Limited is a dissolved company incorporated on 2 August 1984 with the registered office located in Sheffield, South Yorkshire. Yorkspeed Limited was registered 41 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 April 2017
(8 years ago)
Was
32 years old
at the time of dissolution
Company No
01837809
Private limited company
Age
41 years
Incorporated
2 August 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2009
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
8 September 2025
Due by
8 September 2025
(55 years remaining)
Learn more about Yorkspeed Limited
Contact
Address
WILSON FIELD LIMITED
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Same address for the past
14 years
Companies in S11 9PS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
-
Mr Lee Michael Battle
Director • British • Lives in England • Born in Jul 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Printers Property Investments Limited
Mr Lee Michael Battle is a mutual person.
Active
BTL Gyms Ltd
Mr Lee Michael Battle is a mutual person.
Active
BTL Land & Property Ltd
Mr Lee Michael Battle is a mutual person.
Active
ALTX Community Sports & Transport Cic
Mr Lee Michael Battle is a mutual person.
Active
PRF Property Management Limited
Mr Lee Michael Battle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Jul 2009
For period
31 Jul
⟶
31 Jul 2009
Traded for
12 months
Cash in Bank
£36.14K
Increased by £27.9K (+338%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£553.62K
Increased by £136.6K (+33%)
Total Liabilities
-£506.42K
Increased by £176.41K (+53%)
Net Assets
£47.19K
Decreased by £39.81K (-46%)
Debt Ratio (%)
91%
Increased by 12.34% (+16%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
14 Years Ago on 14 Apr 2011
Registered Address Changed
14 Years Ago on 14 Apr 2011
Carol Battle Resigned
14 Years Ago on 10 Dec 2010
Confirmation Submitted
14 Years Ago on 28 Oct 2010
Small Accounts Submitted
15 Years Ago on 28 Apr 2010
Confirmation Submitted
15 Years Ago on 9 Dec 2009
Lee Michael Battle Details Changed
15 Years Ago on 1 Oct 2009
Compulsory Gazette Notice
16 Years Ago on 26 May 2009
Compulsory Strike-Off Discontinued
16 Years Ago on 22 May 2009
Small Accounts Submitted
16 Years Ago on 21 May 2009
Get Alerts
Get Credit Report
Discover Yorkspeed Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 17 Apr 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Jan 2017
Liquidators' statement of receipts and payments to 5 April 2016
Submitted on 20 Jun 2016
Liquidators' statement of receipts and payments to 5 April 2015
Submitted on 15 Jun 2015
Liquidators' statement of receipts and payments to 5 April 2014
Submitted on 16 Jun 2014
Liquidators' statement of receipts and payments to 5 April 2013
Submitted on 13 Jun 2013
Liquidators' statement of receipts and payments to 5 April 2012
Submitted on 12 Jun 2012
Registered office address changed from 92 London Road Liverpool L3 5NW United Kingdom on 14 April 2011
Submitted on 14 Apr 2011
Statement of affairs with form 4.19
Submitted on 14 Apr 2011
Appointment of a voluntary liquidator
Submitted on 14 Apr 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs