About

Registered Number: 04470741
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: FINLAYSON & CO, Whitby Court Abbey Road, Shepley, Huddersfield, HD8 8EL

 

A1 Yorkshire Truck Dismantlers Ltd was founded on 26 June 2002 with its registered office in Huddersfield. The business has no directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 22 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 16 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 October 2008
AAMD - Amended Accounts 01 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 20 May 2008
AAMD - Amended Accounts 25 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 22 March 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 05 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 15 April 2004
225 - Change of Accounting Reference Date 31 March 2004
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
CERTNM - Change of name certificate 05 August 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.