About

Registered Number: 03528121
Date of Incorporation: 16/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 5 months ago)
Registered Address: SANSONS, 35 Beaufort Court, Admirals Way, London, E14 9XL,

 

Based in London, West Yorkshire Holdings Ltd was founded on 16 March 1998. We don't know the number of employees at the business. The companies directors are listed as Pierpoint, Sophie, Phserowsky, Paul, Simon, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHSEROWSKY, Paul 16 March 1998 27 April 2007 1
SIMON, Paul 16 March 1998 16 March 1998 1
Secretary Name Appointed Resigned Total Appointments
PIERPOINT, Sophie 16 March 1998 27 April 2007 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 01 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 24 February 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 03 January 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
363a - Annual Return 05 April 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 05 January 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
RESOLUTIONS - N/A 10 July 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 17 July 2002
287 - Change in situation or address of Registered Office 03 July 2001
363s - Annual Return 23 April 2001
RESOLUTIONS - N/A 14 April 2001
AA - Annual Accounts 14 April 2001
RESOLUTIONS - N/A 09 May 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 24 March 2000
RESOLUTIONS - N/A 18 April 1999
363s - Annual Return 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
AA - Annual Accounts 18 April 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.