YORSE NO. 11 LIMITED

Register to unlock more data on OkredoRegister

YORSE NO. 11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02682717

Incorporation date

29/01/1992

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1992)
dot icon11/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2012
First Gazette notice for voluntary strike-off
dot icon21/10/2012
Application to strike the company off the register
dot icon28/06/2012
Memorandum and Articles of Association
dot icon26/06/2012
Resolutions
dot icon26/06/2012
Change of name notice
dot icon04/04/2012
Termination of appointment of Andrew John Mooney as a director on 2012-04-02
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon01/08/2011
Appointment of Mr Andrew James Ball as a director
dot icon31/07/2011
Termination of appointment of David Matthews as a director
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon27/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon23/11/2009
Resolutions
dot icon23/11/2009
Statement of company's objects
dot icon17/10/2009
Director's details changed for Andrew John Mooney on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon16/07/2009
Appointment Terminated Director james cunningham
dot icon21/05/2009
Accounts made up to 2008-12-31
dot icon15/03/2009
Memorandum and Articles of Association
dot icon11/03/2009
Director appointed james alan cunningham
dot icon11/03/2009
Director appointed andrew john mooney
dot icon10/03/2009
Certificate of change of name
dot icon10/02/2009
Return made up to 30/01/09; full list of members
dot icon02/06/2008
Accounts made up to 2007-12-31
dot icon01/04/2008
Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon01/04/2008
Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon24/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon18/02/2008
Return made up to 30/01/08; full list of members
dot icon06/08/2007
Accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 30/01/07; full list of members
dot icon11/04/2006
Accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 30/01/06; full list of members
dot icon23/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon10/01/2006
Director's particulars changed
dot icon23/02/2005
Return made up to 30/01/05; no change of members
dot icon07/02/2005
Accounts made up to 2004-12-31
dot icon06/07/2004
Director's particulars changed
dot icon06/07/2004
Secretary's particulars changed
dot icon12/04/2004
Accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 30/01/04; full list of members
dot icon17/04/2003
Accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 30/01/03; full list of members
dot icon10/06/2002
Accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 30/01/02; no change of members
dot icon10/04/2001
Accounts made up to 2000-12-31
dot icon04/03/2001
Registered office changed on 05/03/01 from: 110 park street london W1Y 3RB
dot icon28/02/2001
Return made up to 30/01/01; full list of members
dot icon15/02/2001
Director's particulars changed
dot icon11/10/2000
Accounts made up to 1999-12-31
dot icon22/02/2000
Return made up to 30/01/00; full list of members
dot icon16/02/2000
Resolutions
dot icon12/09/1999
Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG
dot icon24/08/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
Secretary resigned;director resigned
dot icon25/04/1999
Director resigned
dot icon07/02/1999
Return made up to 30/01/99; no change of members
dot icon26/01/1999
Accounts made up to 1998-06-28
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New secretary appointed
dot icon12/02/1998
Secretary resigned
dot icon10/02/1998
Return made up to 30/01/98; full list of members
dot icon24/01/1998
Accounts made up to 1997-06-30
dot icon25/02/1997
Return made up to 30/01/97; no change of members
dot icon18/11/1996
Accounts made up to 1996-06-30
dot icon12/02/1996
Return made up to 30/01/96; full list of members
dot icon17/10/1995
Accounts made up to 1995-06-30
dot icon04/04/1995
Accounts made up to 1994-06-30
dot icon27/01/1995
Return made up to 30/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Return made up to 30/01/94; no change of members
dot icon06/12/1993
Accounts made up to 1993-06-30
dot icon21/11/1993
Resolutions
dot icon07/06/1993
Resolutions
dot icon07/06/1993
Resolutions
dot icon02/02/1993
Return made up to 30/01/93; full list of members
dot icon15/10/1992
Accounting reference date notified as 30/06
dot icon08/04/1992
Certificate of change of name
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon17/03/1992
Registered office changed on 18/03/92 from: 2 baches street london N1 6UB
dot icon29/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/1992 - 05/02/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/01/1992 - 05/02/1992
43699
May, Brian Michael
Director
30/03/1999 - Present
141
Ball, Andrew James
Director
31/07/2011 - Present
100
Hussey, Paul Nicholas
Secretary
30/03/1999 - Present
114

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 YORSE NO. 11 LIMITED

YORSE NO. 11 LIMITED is an(a) Dissolved company incorporated on 29/01/1992 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. 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 YORSE NO. 11 LIMITED?

toggle

YORSE NO. 11 LIMITED is currently Dissolved. It was registered on 29/01/1992 and dissolved on 11/02/2013.

Where is YORSE NO. 11 LIMITED located?

toggle

YORSE NO. 11 LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does YORSE NO. 11 LIMITED do?

toggle

YORSE NO. 11 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YORSE NO. 11 LIMITED?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved via voluntary strike-off.