YORKSHIRE BEEF LIMITED
Status | DISSOLVED |
Company No. | 03915926 |
Category | Private Limited Company |
Incorporated | 28 Jan 2000 |
Age | 24 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2016 |
Years | 7 years, 11 months, 24 days |
SUMMARY
YORKSHIRE BEEF LIMITED is an dissolved private limited company with number 03915926. It was incorporated 24 years, 4 months, 4 days ago, on 28 January 2000 and it was dissolved 7 years, 11 months, 24 days ago, on 07 June 2016. The company address is 34 Middle Street South, Driffield, YO25 6PS, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Mar 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person secretary company with change date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-11
Officer name: Mr John Edwin Weatherill
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Elizabeth Weatherill
Change date: 2015-02-11
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edwin Weatherill
Change date: 2015-02-11
Documents
Accounts with accounts type dormant
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type dormant
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-28
Old address: the Grange Office Millington York East Yorkshire YO42 1UB
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edwin Weatherill
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mrs Pauline Elizabeth Weatherill
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from cold skin farm millington york east yorkshire YO42 1UD
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john weatherill / 01/01/2008
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / pauline weatherill / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Legacy
Date: 16 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/03/01
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
UNIT 1 MILLERS COURT WINDMILL ROAD,CLEVEDON,BS21 6UL
Number: | 02573302 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELMER WEST BOWERS ROAD,MALDON,CM9 6RZ
Number: | 08903861 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST HEATING & PROPERTY SERVICES LIMITED
C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 11739671 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09271026 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 03912208 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OSBORNE CLOSE,CHESHIRE,SK9 2EE
Number: | 01713171 |
Status: | ACTIVE |
Category: | Private Limited Company |