YORSE NO. 5 LIMITED

Register to unlock more data on OkredoRegister

YORSE NO. 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01308570

Incorporation date

14/04/1977

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2010
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Application to strike the company off the register
dot icon25/05/2010
Memorandum and Articles of Association
dot icon17/05/2010
Certificate of change of name
dot icon17/05/2010
Change of name notice
dot icon07/05/2010
Resolutions
dot icon30/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon22/05/2009
Accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon27/10/2008
Director appointed paul nicholas hussey
dot icon28/05/2008
Accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 14/04/08; full list of members
dot icon03/04/2008
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 icon02/04/2008
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 icon25/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon07/08/2007
Accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 14/04/07; full list of members
dot icon19/04/2006
Return made up to 14/04/06; full list of members
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon11/01/2006
Director's particulars changed
dot icon22/04/2005
Return made up to 14/04/05; full list of members
dot icon05/02/2005
Accounts made up to 2004-12-31
dot icon07/07/2004
Director's particulars changed
dot icon06/07/2004
Secretary's particulars changed
dot icon04/06/2004
Return made up to 14/04/04; no change of members
dot icon06/04/2004
Accounts made up to 2003-12-31
dot icon23/04/2003
Return made up to 14/04/03; full list of members
dot icon18/04/2003
Accounts made up to 2002-12-31
dot icon11/06/2002
Accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 14/04/02; no change of members
dot icon05/06/2001
Registered office changed on 05/06/01 from: 110 park street london W1Y 3RB
dot icon30/04/2001
Return made up to 14/04/01; no change of members
dot icon11/04/2001
Accounts made up to 2000-12-31
dot icon22/02/2001
Certificate of change of name
dot icon16/02/2001
Director's particulars changed
dot icon16/01/2001
Director resigned
dot icon31/05/2000
Accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 14/04/00; full list of members
dot icon12/11/1999
Director resigned
dot icon12/08/1999
Accounts made up to 1998-12-31
dot icon14/06/1999
New director appointed
dot icon14/05/1999
Director resigned
dot icon09/05/1999
Return made up to 14/04/99; no change of members
dot icon25/04/1999
New director appointed
dot icon10/05/1998
Return made up to 14/04/98; no change of members
dot icon20/03/1998
Accounts made up to 1997-12-31
dot icon11/01/1998
Secretary's particulars changed
dot icon14/10/1997
Director's particulars changed
dot icon19/05/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon06/05/1997
Return made up to 14/04/97; full list of members
dot icon21/03/1997
Accounts made up to 1996-12-31
dot icon17/12/1996
Director's particulars changed
dot icon08/10/1996
New director appointed
dot icon08/05/1996
Return made up to 14/04/96; full list of members
dot icon12/03/1996
Accounts made up to 1995-12-31
dot icon19/09/1995
Accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 14/04/95; full list of members
dot icon21/02/1995
Memorandum and Articles of Association
dot icon06/02/1995
Resolutions
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Director resigned
dot icon04/11/1994
Certificate of change of name
dot icon08/09/1994
Resolutions
dot icon08/06/1994
New director appointed
dot icon06/06/1994
Return made up to 14/04/94; full list of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon27/10/1993
Director's particulars changed
dot icon12/07/1993
Registered office changed on 12/07/93 from: stoke house stoke green stoke poges slough SL2 4HS
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Return made up to 14/04/93; full list of members
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1992
Return made up to 14/04/92; full list of members
dot icon15/04/1992
Director resigned
dot icon15/01/1992
Director resigned;new director appointed
dot icon16/10/1991
Memorandum and Articles of Association
dot icon16/10/1991
Resolutions
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 26/06/91; full list of members
dot icon02/07/1991
Director resigned
dot icon05/07/1990
Return made up to 03/07/90; full list of members
dot icon26/06/1990
Full accounts made up to 1989-12-31
dot icon01/11/1989
New director appointed
dot icon13/10/1989
Full accounts made up to 1988-12-31
dot icon21/09/1989
Return made up to 06/09/89; full list of members
dot icon17/10/1988
Auditor's resignation
dot icon13/10/1988
Full accounts made up to 1986-12-31
dot icon13/10/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 27/07/88; full list of members
dot icon11/01/1988
Registered office changed on 11/01/88 from: friendly house 21/24 chiswell street london EC1
dot icon07/01/1988
Director resigned;new director appointed
dot icon08/10/1987
Return made up to 15/09/87; full list of members
dot icon05/12/1986
Return made up to 03/11/86; full list of members
dot icon18/09/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Brian Michael
Director
01/10/1996 - Present
141
Bason, John George
Director
30/04/1997 - 01/05/1999
60
Hussey, Paul Nicholas
Director
01/06/1992 - 11/11/1994
118
Williams, David Michael
Director
19/04/1999 - 06/01/2006
113
Pascoe, Simon Hartley
Director
18/05/1994 - 11/11/1994
10

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. 5 LIMITED

YORSE NO. 5 LIMITED is an(a) Dissolved company incorporated on 14/04/1977 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. 5 LIMITED?

toggle

YORSE NO. 5 LIMITED is currently Dissolved. It was registered on 14/04/1977 and dissolved on 11/01/2011.

Where is YORSE NO. 5 LIMITED located?

toggle

YORSE NO. 5 LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What is the latest filing for YORSE NO. 5 LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.