About

Registered Number: 04686479
Date of Incorporation: 05/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years and 9 months ago)
Registered Address: 51 Clarkegrove Road, Sheffield, S10 2NH

 

Having been setup in 2003, Golden Harvest (Yorkshire) Ltd has its registered office in the United Kingdom, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWSHAW, Alex 05 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 16 March 2016
CH03 - Change of particulars for secretary 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 05 August 2004
225 - Change of Accounting Reference Date 05 August 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.