YORSE NO. 8 LIMITED

Register to unlock more data on OkredoRegister

YORSE NO. 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05055930

Incorporation date

24/02/2004

Size

Full

Contacts

Registered address

Registered address

No. 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon18/11/2013
Final Gazette dissolved following liquidation
dot icon18/08/2013
Return of final meeting in a members' voluntary winding up
dot icon11/12/2012
Termination of appointment of Paul Nicholas Hussey as a secretary on 2012-12-10
dot icon11/12/2012
Termination of appointment of Paul Nicholas Hussey as a director on 2012-12-10
dot icon10/12/2012
Termination of appointment of Andrew James Ball as a director on 2012-12-10
dot icon15/10/2012
Registered office address changed from York House 45 Seymour Street London W1H 7JT on 2012-10-16
dot icon11/10/2012
Declaration of solvency
dot icon11/10/2012
Insolvency resolution
dot icon11/10/2012
Resolutions
dot icon11/10/2012
Appointment of a voluntary liquidator
dot icon27/09/2012
Termination of appointment of Brian Michael May as a director on 2012-09-28
dot icon27/09/2012
Termination of appointment of Timothy Richard Hayter as a director on 2012-09-27
dot icon05/06/2012
Memorandum and Articles of Association
dot icon31/05/2012
Certificate of change of name
dot icon31/05/2012
Change of name notice
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-25 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 icon26/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon23/11/2009
Resolutions
dot icon23/11/2009
Statement of company's objects
dot icon07/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon07/10/2009
Director's details changed for Timothy Richard Hayter on 2009-10-01
dot icon21/05/2009
Accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 25/03/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 25/03/08; full list of members
dot icon02/04/2008
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 icon16/10/2007
Full accounts made up to 2006-12-31
dot icon22/04/2007
Return made up to 25/03/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 25/03/06; full list of members
dot icon17/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon05/04/2005
Return made up to 25/03/05; full list of members
dot icon14/11/2004
Ad 03/11/04--------- £ si 399900@1=399900 £ ic 100/400000
dot icon14/11/2004
Nc inc already adjusted 03/11/04
dot icon14/11/2004
Resolutions
dot icon14/11/2004
Resolutions
dot icon14/11/2004
Resolutions
dot icon29/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon24/10/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Registered office changed on 20/10/04 from: sands lodge, leigh lane farnham surrey GU9 8HP
dot icon12/10/2004
Secretary resigned;director resigned
dot icon12/10/2004
Secretary resigned;director resigned
dot icon05/10/2004
Certificate of change of name
dot icon14/03/2004
Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/03/2004
New secretary appointed;new director appointed
dot icon05/03/2004
New secretary appointed;new director appointed
dot icon29/02/2004
Secretary resigned
dot icon29/02/2004
Director resigned
dot icon24/02/2004
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
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/2004 - 24/02/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/02/2004 - 24/02/2004
43699
Sparks, Kenton Elliott
Director
24/02/2004 - 30/09/2004
20
Sparks, Hilary Jane
Director
24/02/2004 - 30/09/2004
8
May, Brian Michael
Director
05/01/2006 - 27/09/2012
141

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. 8 LIMITED

YORSE NO. 8 LIMITED is an(a) Dissolved company incorporated on 24/02/2004 with the registered office located at No. 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently no 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. 8 LIMITED?

toggle

YORSE NO. 8 LIMITED is currently Dissolved. It was registered on 24/02/2004 and dissolved on 18/11/2013.

Where is YORSE NO. 8 LIMITED located?

toggle

YORSE NO. 8 LIMITED is registered at No. 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does YORSE NO. 8 LIMITED do?

toggle

YORSE NO. 8 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YORSE NO. 8 LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved following liquidation.