YORKSHIRE BEEF LIMITED

34 Middle Street South, Driffield, YO25 6PS, East Yorkshire
StatusDISSOLVED
Company No.03915926
CategoryPrivate Limited Company
Incorporated28 Jan 2000
Age24 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution07 Jun 2016
Years7 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

View document PDF

Gazette notice voluntary

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john weatherill / 01/01/2008

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / pauline weatherill / 01/01/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. B. S. PRECAST LTD

UNIT 1 MILLERS COURT WINDMILL ROAD,CLEVEDON,BS21 6UL

Number:02573302
Status:ACTIVE
Category:Private Limited Company

CHELMER MEDICAL SERVICES LTD

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

LU (U.K.) LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09271026
Status:ACTIVE
Category:Private Limited Company

MASEFIELD PROPERTY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:03912208
Status:ACTIVE
Category:Private Limited Company

STOCKFIS HOLDINGS LIMITED

4 OSBORNE CLOSE,CHESHIRE,SK9 2EE

Number:01713171
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