YORK DRAGEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

YORK DRAGEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02150602

Incorporation date

26/07/1987

Size

Dormant

Contacts

Registered address

Registered address

Equinox South, Great Park Road, Bradley Stoke, Bristol BS32 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1987)
dot icon09/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon26/08/2013
First Gazette notice for voluntary strike-off
dot icon18/08/2013
Application to strike the company off the register
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/07/2013
Statement of capital on 2013-07-29
dot icon28/07/2013
Statement by Directors
dot icon28/07/2013
Solvency Statement dated 12/07/13
dot icon28/07/2013
Resolutions
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon11/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/09/2009
Return made up to 22/09/09; full list of members
dot icon02/12/2008
Return made up to 22/09/08; no change of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment Terminated Director denis cregan
dot icon10/07/2008
Appointment Terminated Director hugh friel
dot icon10/07/2008
Director appointed stan mccarthy
dot icon10/07/2008
Director appointed flor healy
dot icon07/11/2007
Return made up to 22/09/07; no change of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 22/09/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Return made up to 22/09/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon17/10/2004
Return made up to 22/09/04; full list of members
dot icon10/12/2003
Return made up to 28/09/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 28/09/02; full list of members
dot icon14/11/2002
Director's particulars changed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Director resigned
dot icon27/10/2001
Return made up to 28/09/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon17/12/2000
New director appointed
dot icon11/12/2000
Return made up to 30/09/00; full list of members
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon09/12/2000
New secretary appointed
dot icon05/12/2000
Registered office changed on 06/12/00 from: hampden road airfield industrial estate pocklington york YO42 1NR
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Secretary resigned;director resigned
dot icon10/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon10/05/2000
Director resigned
dot icon02/11/1999
New secretary appointed
dot icon02/11/1999
Return made up to 30/09/99; full list of members
dot icon02/11/1999
Secretary resigned
dot icon20/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon05/10/1999
Registered office changed on 06/10/99 from: 368 lees road oldham lancs. OL4 5ER
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
New secretary appointed
dot icon30/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon30/10/1998
Return made up to 30/09/98; no change of members
dot icon30/10/1998
Director's particulars changed
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon27/10/1997
Return made up to 30/09/97; no change of members
dot icon06/10/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon07/09/1997
Particulars of mortgage/charge
dot icon17/08/1997
Particulars of mortgage/charge
dot icon03/11/1996
Return made up to 30/09/96; full list of members
dot icon03/11/1996
Director's particulars changed
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon30/10/1995
Return made up to 30/09/95; no change of members
dot icon27/10/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon31/10/1994
Return made up to 30/09/94; no change of members
dot icon30/09/1994
Particulars of mortgage/charge
dot icon16/03/1994
Particulars of mortgage/charge
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/11/1993
Director's particulars changed
dot icon10/11/1993
Return made up to 30/09/93; full list of members
dot icon12/05/1993
Particulars of mortgage/charge
dot icon10/01/1993
£ ic 9000/7200 13/11/92 £ sr 1800@1=1800
dot icon10/01/1993
Resolutions
dot icon28/10/1992
Particulars of mortgage/charge
dot icon25/10/1992
Particulars of mortgage/charge
dot icon11/10/1992
Accounts for a small company made up to 1991-12-31
dot icon11/10/1992
Return made up to 30/09/92; no change of members
dot icon14/10/1991
Accounts for a small company made up to 1990-12-31
dot icon14/10/1991
Return made up to 30/09/91; full list of members
dot icon30/10/1990
Accounts for a small company made up to 1989-12-31
dot icon30/10/1990
Return made up to 30/09/90; no change of members
dot icon18/06/1990
Particulars of mortgage/charge
dot icon05/04/1990
Accounts for a small company made up to 1988-12-31
dot icon05/04/1990
Return made up to 25/05/89; full list of members
dot icon02/08/1989
Particulars of mortgage/charge
dot icon28/06/1989
Wd 23/06/89 ad 07/04/89--------- £ si 10680@1=10680 £ ic 120/10800
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon28/06/1989
£ nc 120/30000
dot icon07/05/1989
Return made up to 31/12/88; full list of members
dot icon26/02/1989
Wd 14/02/89 ad 21/12/88--------- £ si 20@1=20 £ ic 100/120
dot icon26/02/1989
Nc inc already adjusted
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Resolutions
dot icon09/01/1989
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon26/11/1987
New director appointed
dot icon18/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1987
Resolutions
dot icon03/11/1987
Memorandum and Articles of Association
dot icon02/11/1987
Wd 21/10/87 ad 13/08/87--------- £ si 98@1=98 £ ic 2/100
dot icon28/10/1987
Registered office changed on 29/10/87 from: 4TH floor brook house 70 spring gardens mancs M2 2BQ
dot icon28/10/1987
Accounting reference date notified as 31/12
dot icon01/09/1987
Memorandum and Articles of Association
dot icon23/08/1987
Certificate of change of name
dot icon26/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brosnan, Denis
Director
31/07/2000 - 02/01/2002
56
Healy, Flor
Director
13/05/2008 - Present
66
Cregan, Denis
Director
31/07/2000 - 13/05/2008
55
Friel, Hugh
Director
31/07/2000 - 13/05/2008
53
Mccarthy, Stan
Director
13/05/2008 - Present
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORK DRAGEE COMPANY LIMITED

YORK DRAGEE COMPANY LIMITED is an(a) Dissolved company incorporated on 26/07/1987 with the registered office located at Equinox South, Great Park Road, Bradley Stoke, Bristol BS32 4QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORK DRAGEE COMPANY LIMITED?

toggle

YORK DRAGEE COMPANY LIMITED is currently Dissolved. It was registered on 26/07/1987 and dissolved on 09/12/2013.

Where is YORK DRAGEE COMPANY LIMITED located?

toggle

YORK DRAGEE COMPANY LIMITED is registered at Equinox South, Great Park Road, Bradley Stoke, Bristol BS32 4QL.

What does YORK DRAGEE COMPANY LIMITED do?

toggle

YORK DRAGEE COMPANY LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for YORK DRAGEE COMPANY LIMITED?

toggle

The latest filing was on 09/12/2013: Final Gazette dissolved via voluntary strike-off.