YORVALE (NORTHERN) LIMITED
Status | DISSOLVED |
Company No. | 05625625 |
Category | Private Limited Company |
Incorporated | 16 Nov 2005 |
Age | 18 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2012 |
Years | 12 years, 4 months, 15 days |
SUMMARY
YORVALE (NORTHERN) LIMITED is an dissolved private limited company with number 05625625. It was incorporated 18 years, 6 months, 15 days ago, on 16 November 2005 and it was dissolved 12 years, 4 months, 15 days ago, on 17 January 2012. The company address is 4 Queen Street 4 Queen Street, West Yorkshire, LS1 2TW.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 02 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-22
Officer name: Jeremy John Binnian
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-22
Officer name: Matthew Cormack
Documents
Accounts with accounts type small
Date: 09 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Cormack
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy John Binnian
Change date: 2009-12-15
Documents
Accounts with accounts type full
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members; amend
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 27/10/06 from: traflagar house 29 park place leeds west yorkshire LS1 2SP
Documents
Legacy
Date: 18 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 31/10/06
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed park place investments (no 52) l imited\certificate issued on 28/02/06
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 09/12/05 from: ship canal house king street manchester M2 4WB
Documents
Certificate change of name company
Date: 02 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cobco 720 LIMITED\certificate issued on 02/12/05
Documents
Some Companies
30 UPPER HIGH STREET,THAME,OX9 3EZ
Number: | 10908220 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WATERTON,SWANLEY,BR8 7EU
Number: | 11525424 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTILATERAL STRUCTURAL DESIGN LIMITED
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 10401002 |
Status: | ACTIVE |
Category: | Private Limited Company |
C K R HOUSE,DARTFORD,DA1 1RZ
Number: | 10595944 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE WORKS,BRIDPORT,DT6 5JT
Number: | 08031707 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE STEADING DRYPOW,STIRLING,FK7 7HN
Number: | SC595105 |
Status: | ACTIVE |
Category: | Private Limited Company |