YORK WAY 1001 LIMITED

92 London Street, Reading, RG1 4SJ, Berkshire
StatusDISSOLVED
Company No.03032481
CategoryPrivate Limited Company
Incorporated13 Mar 1995
Age29 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution07 Sep 2018
Years5 years, 8 months, 10 days

SUMMARY

YORK WAY 1001 LIMITED is an dissolved private limited company with number 03032481. It was incorporated 29 years, 2 months, 4 days ago, on 13 March 1995 and it was dissolved 5 years, 8 months, 10 days ago, on 07 September 2018. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Andrea Davis

Termination date: 2017-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Old address: PO Box 68164 Kings Place 90 York Way London N1P 2AP

New address: 92 London Street Reading Berkshire RG1 4SJ

Change date: 2017-04-06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-29

Officer name: Philip Mark Tranter

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Ms Claire Margaret Pape

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Marie Ciechan

Termination date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 03 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-30

Officer name: Ms Emma Marie Ciechan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cornaby

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathon James Cornaby

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2012

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Mark Tranter

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Bordman

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Boardman

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kable LIMITED\certificate issued on 09/07/12

Documents

View document PDF

Change of name notice

Date: 09 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2011

Action Date: 03 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Sarah Andrea Davis

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Brooks

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Stephen Brooks

Change date: 2010-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Edward Boardman

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Edward Bordman

Change date: 2010-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: 1 Scott Place Manchester M3 3GG

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2010

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Stephen Brooks

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Edward Bordman

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Edward Boardman

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Castro

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeffery loo

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip edward boardman

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2008

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jeffery loo / 10/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 13/08/07\gbp si 471@1=471\gbp ic 1452/1923\

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 23/08/07 from: 20-24 kirby street london EC1N 8TS

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 04/12/06 from: the courtyard 55 charterhouse street london EC1M 6HA

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Capital

Type: 169

Description: £ ic 1512/1452 14/08/06 £ sr 60@1=60

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Capital

Type: 169

Description: £ ic 1539/1512 14/02/06 £ sr 27@1=27

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Capital

Type: 169

Description: £ ic 1650/1539 08/03/05 £ sr 111@1=111

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 73@1

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Memorandum articles

Date: 28 May 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/04/03

Documents

View document PDF

Resolution

Date: 28 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/11/01--------- £ si 41@1=41 £ ic 1657/1698

Documents

View document PDF


Some Companies

HEDTEK LTD

336 HACKNEY ROAD,LONDON,E2 7AX

Number:06300001
Status:ACTIVE
Category:Private Limited Company

JERCAN LIMITED

9 PARISH END,LEAMINGTON SPA,CV31 1AJ

Number:09000326
Status:ACTIVE
Category:Private Limited Company

K D GROUNDWORKS LIMITED

4 WOODLAND AVENUE,BOURNE,PE10 9RU

Number:07881546
Status:ACTIVE
Category:Private Limited Company

MIR TRANS LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL014350
Status:ACTIVE
Category:Limited Partnership

POYIATZIS PATHOLOGY SERVICES LTD

26 SIDELANDS ROAD,BRISTOL,BS16 2TS

Number:09549696
Status:ACTIVE
Category:Private Limited Company

SURE CONNECT BUSINESS FINANCE LTD

419 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XH

Number:11868063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source