About

Registered Number: 05204891
Date of Incorporation: 12/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: The Sunhill Centre, Fleets Lane Rylstone, Skipton, N Yorkshire, BD23 6NA

 

K B Yorkshire Ltd was registered on 12 August 2004, it has a status of "Dissolved". We do not know the number of employees at the business. There are 3 directors listed as Butcher, James George Kay, Butcher, Simon Annesley Kay, Butcher, Katherine Anne for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, James George Kay 12 August 2004 - 1
BUTCHER, Simon Annesley Kay 12 August 2004 - 1
BUTCHER, Katherine Anne 06 April 2005 21 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 18 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 01 December 2006
363s - Annual Return 16 November 2006
363s - Annual Return 12 September 2006
363s - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
225 - Change of Accounting Reference Date 12 April 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.