About

Registered Number: 04624140
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: St Catherines Cottage, Patterdale Road, Windermere, Cumbria, LA23 1NH

 

Properties Yorkshire Ltd was founded on 23 December 2002 and has its registered office in Windermere, Cumbria, it's status is listed as "Dissolved". There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUGG, Garry 23 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 08 June 2016
AA - Annual Accounts 23 May 2016
AA01 - Change of accounting reference date 23 May 2016
MR04 - N/A 14 April 2016
MR04 - N/A 13 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AP01 - Appointment of director 14 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 26 September 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 28 August 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 20 January 2005
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
MISC - Miscellaneous document 30 July 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2004 Fully Satisfied

N/A

Legal charge 21 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.