About

Registered Number: 04523140
Date of Incorporation: 30/08/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2016 (9 years and 1 month ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Founded in 2002, William Yirrell Ltd has its registered office in Handforth. There are 2 directors listed as Bodimeade, Christine Joyce, Bodimeade, Colin James for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODIMEADE, Christine Joyce 12 September 2002 - 1
BODIMEADE, Colin James 12 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 November 2015
4.68 - Liquidator's statement of receipts and payments 16 September 2015
AD01 - Change of registered office address 24 July 2014
RESOLUTIONS - N/A 22 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2014
4.20 - N/A 22 July 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
DISS16(SOAS) - N/A 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 31 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
225 - Change of Accounting Reference Date 03 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
RESOLUTIONS - N/A 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.