YRCR LIMITED

Register to unlock more data on OkredoRegister

YRCR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02061872

Incorporation date

06/10/1986

Size

Full

Contacts

Registered address

Registered address

Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, Hampshire SO53 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1986)
dot icon10/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon16/06/2011
Application to strike the company off the register
dot icon05/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Appointment of Alan Sheehan as a director
dot icon14/07/2010
Appointment of Brendan Harte as a director
dot icon14/07/2010
Termination of appointment of Ronan Lambe as a director
dot icon14/07/2010
Termination of appointment of John Climax as a director
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 23/03/09; no change of members
dot icon02/02/2009
Full accounts made up to 2007-12-31
dot icon17/11/2008
Director's Change of Particulars / john climax / 29/10/2008 / HouseName/Number was: , now: concept house; Street was: avondale, now: 6 stoneycroft rise; Area was: avoca avenue, now: chandler's ford; Post Town was: blackrock, now: eastleigh; Region was: co. Dublin, now: hampshire; Post Code was: irish, now: SO53 3LD; Country was: ireland, now: ; Sec
dot icon20/04/2008
Return made up to 23/03/08; full list of members
dot icon25/03/2008
Appointment Terminated Secretary daragh long
dot icon25/03/2008
Secretary appointed marie kerins
dot icon13/01/2008
Return made up to 21/12/07; full list of members
dot icon30/12/2007
Full accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 21/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 21/12/05; full list of members
dot icon18/04/2006
Director's particulars changed
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon07/03/2006
Director's particulars changed
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon12/12/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon13/01/2005
Return made up to 21/12/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-05-31
dot icon04/02/2004
Return made up to 21/12/03; full list of members
dot icon01/02/2004
Secretary resigned
dot icon01/02/2004
Director resigned
dot icon01/02/2004
New secretary appointed
dot icon29/12/2003
Full accounts made up to 2002-05-31
dot icon22/12/2002
Return made up to 21/12/02; full list of members
dot icon24/07/2002
Registered office changed on 25/07/02 from: kings court the broadway winchester hampshire SO23 9BE
dot icon20/12/2001
Return made up to 21/12/01; full list of members
dot icon20/12/2001
Accounts for a small company made up to 2001-05-31
dot icon17/01/2001
Return made up to 21/12/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon08/02/2000
Auditor's resignation
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Registered office changed on 09/02/00 from: 6 greys road henley on thames oxfordshire RG9 1RY
dot icon08/02/2000
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon03/02/2000
Auditor's resignation
dot icon03/02/2000
Auditor's resignation
dot icon23/12/1999
Return made up to 21/12/99; full list of members
dot icon23/12/1999
Secretary's particulars changed;director's particulars changed
dot icon24/02/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 21/12/98; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon21/12/1997
Registered office changed on 22/12/97 from: prince albert house 20 king street maidenhead berks SL6 1DT
dot icon01/11/1997
Accounts for a small company made up to 1996-12-31
dot icon21/12/1996
Return made up to 31/12/96; full list of members
dot icon21/12/1996
Secretary's particulars changed;director's particulars changed
dot icon12/09/1996
Certificate of change of name
dot icon28/04/1996
Accounts for a small company made up to 1995-12-31
dot icon07/01/1996
Return made up to 31/12/95; full list of members
dot icon07/01/1996
Secretary's particulars changed;director's particulars changed
dot icon26/02/1995
Accounts for a small company made up to 1994-12-31
dot icon05/02/1995
Return made up to 31/12/94; full list of members
dot icon11/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/03/1994
Accounts for a small company made up to 1993-12-31
dot icon16/02/1994
Return made up to 31/12/93; full list of members
dot icon25/04/1993
Accounts for a small company made up to 1992-12-31
dot icon14/02/1993
Return made up to 31/12/92; full list of members
dot icon01/03/1992
Accounts for a small company made up to 1991-12-31
dot icon12/01/1992
Return made up to 31/12/91; full list of members
dot icon22/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Accounts for a small company made up to 1990-12-31
dot icon29/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1991
Accounts for a small company made up to 1989-12-31
dot icon20/12/1990
Return made up to 23/10/90; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1988-12-31
dot icon10/01/1990
Return made up to 31/12/89; full list of members
dot icon31/10/1988
Return made up to 19/10/88; full list of members
dot icon31/10/1988
Accounts for a small company made up to 1987-12-31
dot icon17/04/1988
Return made up to 31/12/87; full list of members
dot icon09/02/1987
Accounting reference date notified as 31/12
dot icon26/01/1987
Registered office changed on 27/01/87 from: 103 high street maidenhead berks SL6 1NE
dot icon15/10/1986
Gazettable document
dot icon15/10/1986
Miscellaneous
dot icon15/10/1986
Memorandum and Articles of Association
dot icon13/10/1986
Certificate of change of name
dot icon07/10/1986
Secretary resigned
dot icon06/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Climax, John, Dr
Director
27/01/2000 - 30/04/2010
7
Harte, Brendan
Director
30/04/2010 - Present
11
Sheehan, Alan
Director
30/04/2010 - Present
6
Morgan, Allan, Dr
Director
27/01/2000 - 19/01/2004
1
Kerins, Marie
Secretary
10/03/2008 - Present
-

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 YRCR LIMITED

YRCR LIMITED is an(a) Dissolved company incorporated on 06/10/1986 with the registered office located at Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, Hampshire SO53 3LD. 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 YRCR LIMITED?

toggle

YRCR LIMITED is currently Dissolved. It was registered on 06/10/1986 and dissolved on 10/10/2011.

Where is YRCR LIMITED located?

toggle

YRCR LIMITED is registered at Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, Hampshire SO53 3LD.

What does YRCR LIMITED do?

toggle

YRCR LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for YRCR LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via voluntary strike-off.