About

Registered Number: 05638803
Date of Incorporation: 29/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: 37 Holly Road, Poynton, Stockport, Cheshire, SK12 1PB

 

The Yorkshire Lawn Care Company Ltd was registered on 29 November 2005 and has its registered office in Cheshire, it has a status of "Dissolved". The companies directors are listed as Gregson, Anthony Roger, Shaw, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGSON, Anthony Roger 29 November 2005 - 1
SHAW, Michael 29 November 2005 03 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 10 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 11 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 29 November 2014
CH01 - Change of particulars for director 29 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 13 August 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 04 December 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 12 June 2007
225 - Change of Accounting Reference Date 30 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 30 January 2007
363a - Annual Return 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.