YORKSPEED LIMITED

Register to unlock more data on OkredoRegister

YORKSPEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01837809

Incorporation date

01/08/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon16/04/2017
Final Gazette dissolved following liquidation
dot icon15/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2016
Liquidators' statement of receipts and payments to 2016-04-05
dot icon14/06/2015
Liquidators' statement of receipts and payments to 2015-04-05
dot icon15/06/2014
Liquidators' statement of receipts and payments to 2014-04-05
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-04-05
dot icon11/06/2012
Liquidators' statement of receipts and payments to 2012-04-05
dot icon13/04/2011
Registered office address changed from 92 London Road Liverpool L3 5NW United Kingdom on 2011-04-14
dot icon13/04/2011
Statement of affairs with form 4.19
dot icon13/04/2011
Appointment of a voluntary liquidator
dot icon13/04/2011
Resolutions
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2010
Termination of appointment of Carol Battle as a secretary
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon07/12/2009
Director's details changed for Lee Michael Battle on 2009-10-01
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon21/05/2009
Compulsory strike-off action has been discontinued
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/05/2009
Registered office changed on 21/05/2009 from 55 moss way liverpool L11 0BL
dot icon20/05/2009
Return made up to 27/10/08; full list of members
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/08/2008
Return made up to 27/10/07; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/07/2008
Director's change of particulars / lee battle / 09/05/2008
dot icon09/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/05/2007
Return made up to 27/10/06; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Location of debenture register
dot icon15/05/2007
Location of register of members
dot icon15/05/2007
Registered office changed on 16/05/07 from: 112A oakfield road anfield liverpool
dot icon20/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/12/2005
Return made up to 27/10/05; full list of members
dot icon21/03/2005
New director appointed
dot icon09/02/2005
New secretary appointed;new director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/02/2005
Director resigned
dot icon20/12/2004
Return made up to 27/10/04; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon10/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/10/2003
Return made up to 27/10/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
Return made up to 27/10/02; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon30/01/2002
Return made up to 27/10/01; full list of members
dot icon03/06/2001
Accounts for a small company made up to 2000-07-31
dot icon09/11/2000
Return made up to 27/10/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-07-31
dot icon08/11/1999
Return made up to 27/10/99; full list of members
dot icon18/10/1999
Registered office changed on 19/10/99 from: peter house oxford street mancxhester M1 5AB
dot icon26/04/1999
Accounts for a small company made up to 1998-07-31
dot icon15/11/1998
Return made up to 27/10/98; full list of members
dot icon28/05/1998
Accounts for a small company made up to 1997-07-31
dot icon11/12/1997
Accounts for a small company made up to 1996-07-31
dot icon25/10/1997
Return made up to 27/10/97; no change of members
dot icon29/10/1996
Return made up to 27/10/96; no change of members
dot icon07/05/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
Accounts for a small company made up to 1995-07-31
dot icon23/10/1995
Return made up to 27/10/95; full list of members
dot icon25/04/1995
Particulars of mortgage/charge
dot icon27/01/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 27/10/94; no change of members
dot icon02/06/1994
Accounts for a small company made up to 1993-07-31
dot icon12/04/1994
Secretary's particulars changed;director's particulars changed
dot icon08/11/1993
Return made up to 27/10/93; no change of members
dot icon18/05/1993
Accounts for a small company made up to 1992-07-31
dot icon03/12/1992
Secretary's particulars changed;director's particulars changed
dot icon24/11/1992
Return made up to 27/10/92; full list of members
dot icon26/03/1992
Accounts for a small company made up to 1991-07-31
dot icon28/11/1991
Return made up to 27/10/91; no change of members
dot icon24/06/1991
Return made up to 26/10/90; no change of members
dot icon22/04/1991
Accounts for a small company made up to 1990-07-31
dot icon19/03/1991
Declaration of satisfaction of mortgage/charge
dot icon18/02/1991
Return made up to 26/10/89; no change of members
dot icon14/11/1990
Particulars of mortgage/charge
dot icon13/03/1990
Accounts for a small company made up to 1989-07-31
dot icon20/12/1989
Return made up to 27/10/89; full list of members
dot icon23/11/1988
Registered office changed on 24/11/88 from: 369 corn exchange buildings hanging ditch manchester M4 3HN
dot icon22/11/1988
Accounts for a small company made up to 1988-07-31
dot icon22/11/1988
Return made up to 09/09/88; full list of members
dot icon13/03/1988
Return made up to 16/01/88; full list of members
dot icon28/01/1988
Accounts for a small company made up to 1987-07-31
dot icon04/05/1987
Particulars of mortgage/charge
dot icon08/03/1987
Accounts for a small company made up to 1986-07-31
dot icon28/01/1987
Return made up to 31/01/87; full list of members
dot icon06/08/1986
Accounting reference date shortened from 31/03 to 31/07
dot icon12/06/1986
Accounts for a small company made up to 1985-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
dot iconNext due on
29/04/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corish, Kevin
Director
01/02/2005 - 01/05/2006
11
Walsh, Anthony
Director
14/03/2005 - 28/02/2006
-
Walsh, Ian Joseph
Director
30/04/2002 - 01/02/2005
-
Battle, Lee Michael
Director
01/02/2005 - Present
14
Battle, Carol
Secretary
01/05/2006 - 10/10/2009
-

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 YORKSPEED LIMITED

YORKSPEED LIMITED is an(a) Dissolved company incorporated on 01/08/1984 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSPEED LIMITED?

toggle

YORKSPEED LIMITED is currently Dissolved. It was registered on 01/08/1984 and dissolved on 16/04/2017.

Where is YORKSPEED LIMITED located?

toggle

YORKSPEED LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does YORKSPEED LIMITED do?

toggle

YORKSPEED LIMITED operates in the Taxi operation (60.22 - SIC 2003) sector.

What is the latest filing for YORKSPEED LIMITED?

toggle

The latest filing was on 16/04/2017: Final Gazette dissolved following liquidation.