YORK SERVICE STATIONS (NO.3) LIMITED

Register to unlock more data on OkredoRegister

YORK SERVICE STATIONS (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02770807

Incorporation date

03/12/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1992)
dot icon25/09/2011
Certificate of registration of a Friendly Society
dot icon25/09/2011
Miscellaneous
dot icon25/09/2011
Resolutions
dot icon21/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon21/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon25/07/2011
Termination of appointment of Stephen Humes as a director
dot icon06/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon05/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon06/07/2010
Accounts for a dormant company made up to 2010-01-02
dot icon31/05/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-02
dot icon30/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon30/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon30/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/05/2009
Accounts for a dormant company made up to 2009-01-10
dot icon01/12/2008
Return made up to 27/11/08; full list of members
dot icon06/11/2008
Accounts for a dormant company made up to 2008-01-12
dot icon27/07/2008
Appointment terminated director philip mccracken
dot icon29/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon19/12/2007
Return made up to 27/11/07; full list of members
dot icon19/12/2007
Location of register of members
dot icon05/12/2007
Registered office changed on 06/12/07 from: united cooperatives LIMITED sandbrook park rochdale lancs OL11 1RY
dot icon05/12/2007
Accounting reference date shortened from 22/01/08 to 11/01/08
dot icon24/09/2007
Accounts for a dormant company made up to 2007-01-27
dot icon26/11/2006
Return made up to 27/11/06; full list of members
dot icon31/07/2006
Registered office changed on 01/08/06 from: united co operative LTD sandbrook park rochdale lancashire OL11 1RY
dot icon10/05/2006
Accounts for a dormant company made up to 2006-01-28
dot icon10/05/2006
Registered office changed on 11/05/06 from: wood house etruria road hanley stoke on trent stoke on trent staffordshire ST1 5NW
dot icon15/01/2006
New secretary appointed
dot icon15/01/2006
New director appointed
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Secretary resigned
dot icon28/12/2005
Return made up to 27/11/05; full list of members
dot icon24/11/2005
Accounts for a dormant company made up to 2005-01-22
dot icon23/12/2004
Location of register of members
dot icon23/12/2004
Return made up to 27/11/04; full list of members
dot icon25/10/2004
Accounting reference date extended from 30/09/04 to 22/01/05
dot icon25/10/2004
Registered office changed on 26/10/04 from: 29 bishopthorpe road york north yorkshire YO23 1NA
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon25/08/2004
Certificate of change of name
dot icon10/08/2004
Full accounts made up to 2003-09-30
dot icon04/01/2004
Return made up to 27/11/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon25/06/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Return made up to 27/11/02; full list of members
dot icon16/09/2002
Accounts for a small company made up to 2001-09-30
dot icon27/12/2001
Return made up to 27/11/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon28/11/2000
Return made up to 27/11/00; full list of members
dot icon19/09/2000
Registered office changed on 20/09/00 from: 33 bishopthorpe road york YO2 1NA
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon28/12/1999
Return made up to 04/12/99; full list of members
dot icon28/11/1999
New secretary appointed
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon22/07/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 04/12/98; full list of members
dot icon08/09/1998
Full group accounts made up to 1997-09-30
dot icon31/01/1998
Return made up to 04/12/97; no change of members
dot icon20/07/1997
Accounts for a small company made up to 1996-09-30
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon06/01/1997
Return made up to 04/12/96; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon22/11/1995
Return made up to 04/12/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 04/12/94; no change of members
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon07/02/1994
Return made up to 04/12/93; full list of members
dot icon19/09/1993
Particulars of mortgage/charge
dot icon16/02/1993
Accounting reference date notified as 30/09
dot icon26/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1993
Registered office changed on 27/01/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon03/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurrell, Timothy
Director
01/09/2004 - 06/01/2006
85
Hurrell, Timothy
Director
30/11/2007 - Present
85
Humes, Stephen
Director
17/01/2008 - 22/07/2011
109
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/12/1992 - 04/12/1993
16011
Bailey, Steven Clive
Director
22/07/2011 - Present
81

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORK SERVICE STATIONS (NO.3) LIMITED

YORK SERVICE STATIONS (NO.3) LIMITED is an(a) Converted / Closed company incorporated on 03/12/1992 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. There are currently 3 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 SERVICE STATIONS (NO.3) LIMITED?

toggle

YORK SERVICE STATIONS (NO.3) LIMITED is currently Converted / Closed. It was registered on 03/12/1992 and dissolved on 25/09/2011.

Where is YORK SERVICE STATIONS (NO.3) LIMITED located?

toggle

YORK SERVICE STATIONS (NO.3) LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for YORK SERVICE STATIONS (NO.3) LIMITED?

toggle

The latest filing was on 25/09/2011: Certificate of registration of a Friendly Society.