YORKDALE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

YORKDALE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03793587

Incorporation date

21/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor 207, Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
dot icon05/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2016
First Gazette notice for voluntary strike-off
dot icon12/09/2016
Application to strike the company off the register
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/02/2013
Miscellaneous
dot icon17/01/2013
Registered office address changed from Suite 404 Albany Street 324-326 Regent Street London W1B 3HH on 2013-01-18
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon08/02/2012
Accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon01/02/2011
Accounts made up to 2010-06-30
dot icon12/10/2010
Appointment of Ms Eilish Murphy as a director
dot icon12/10/2010
Termination of appointment of Eilish Murply as a director
dot icon11/10/2010
Appointment of Ms. Eilish Murply as a director
dot icon30/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon29/06/2010
Director's details changed for Lusitania Management Ltd. on 2010-06-22
dot icon29/06/2010
Secretary's details changed for Homeric (Tci) Limited on 2010-06-22
dot icon29/06/2010
Amended full accounts made up to 2009-06-30
dot icon02/06/2010
Accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon23/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/03/2009
Secretary appointed homeric (tci) LTD.
dot icon16/02/2009
Director's change of particulars / lusitania management LIMITED / 02/07/2008
dot icon11/02/2009
Registered office changed on 12/02/2009 from, 29/30 4 th floor, 29/30 margaret street, london, W1W 8SA
dot icon21/08/2008
Director appointed lusitania management LIMITED
dot icon21/08/2008
Return made up to 22/06/08; full list of members
dot icon21/08/2008
Appointment terminated director carlton managers LIMITED
dot icon17/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon22/08/2007
Secretary resigned
dot icon21/08/2007
Secretary's particulars changed
dot icon20/08/2007
Secretary's particulars changed
dot icon20/08/2007
Registered office changed on 21/08/07 from: 1ST floor, 60 st james street, london, SW1A 1LE
dot icon12/07/2007
Return made up to 22/06/07; full list of members
dot icon14/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 22/06/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/10/2005
Return made up to 22/06/05; full list of members
dot icon09/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon05/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon04/07/2004
Director resigned
dot icon04/07/2004
Return made up to 22/06/04; full list of members
dot icon04/07/2004
New director appointed
dot icon18/05/2004
Certificate of change of name
dot icon11/02/2004
Amended accounts made up to 2003-06-30
dot icon11/02/2004
Amended accounts made up to 2000-06-30
dot icon11/02/2004
Amended accounts made up to 2002-06-30
dot icon11/02/2004
Amended accounts made up to 2001-06-30
dot icon20/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon15/09/2003
Return made up to 22/06/03; full list of members
dot icon14/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon24/06/2002
Return made up to 22/06/02; full list of members
dot icon06/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon09/07/2001
Return made up to 22/06/01; full list of members
dot icon03/07/2001
Registered office changed on 04/07/01 from: suite 3C third floor standbrook, house, 2/5 old bond street, london W1X 3TB
dot icon28/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon25/06/2000
Return made up to 22/06/00; full list of members
dot icon21/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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
HOMERIC TCI LIMITED
Corporate Secretary
17/08/2007 - Present
12
HOMERIC LIMITED
Corporate Secretary
22/06/1999 - 17/08/2007
19
LUSITANIA MANAGEMENT LTD.
Corporate Director
02/07/2008 - Present
3
CARLTON MANAGERS LIMITED
Corporate Director
01/06/2000 - 04/11/2004
4
CARLTON MANAGERS LIMITED
Corporate Director
01/04/2005 - 02/07/2008
4

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 YORKDALE ENGINEERING LIMITED

YORKDALE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 21/06/1999 with the registered office located at 3rd Floor 207, Regent Street, London W1B 3HH. 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 YORKDALE ENGINEERING LIMITED?

toggle

YORKDALE ENGINEERING LIMITED is currently Dissolved. It was registered on 21/06/1999 and dissolved on 05/12/2016.

Where is YORKDALE ENGINEERING LIMITED located?

toggle

YORKDALE ENGINEERING LIMITED is registered at 3rd Floor 207, Regent Street, London W1B 3HH.

What does YORKDALE ENGINEERING LIMITED do?

toggle

YORKDALE ENGINEERING LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for YORKDALE ENGINEERING LIMITED?

toggle

The latest filing was on 05/12/2016: Final Gazette dissolved via voluntary strike-off.