About

Registered Number: 04066013
Date of Incorporation: 06/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2016 (7 years and 10 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Yail Ltd was registered on 06 September 2000 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". The companies directors are Lamport, Margaret Frances, Taylor, Peter Robert, Agorini, Franco Rosario, Bulman, Keith. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPORT, Margaret Frances 13 October 2000 - 1
TAYLOR, Peter Robert 13 October 2000 - 1
AGORINI, Franco Rosario 13 October 2000 22 March 2008 1
BULMAN, Keith 13 October 2000 27 April 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 April 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
AD01 - Change of registered office address 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2015
LIQ MISC OC - N/A 29 July 2015
4.40 - N/A 29 July 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
4.68 - Liquidator's statement of receipts and payments 08 November 2013
4.68 - Liquidator's statement of receipts and payments 09 November 2012
RESOLUTIONS - N/A 14 September 2011
RESOLUTIONS - N/A 14 September 2011
4.20 - N/A 14 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2011
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 27 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 31 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 02 September 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
363s - Annual Return 24 September 2001
395 - Particulars of a mortgage or charge 21 September 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
MEM/ARTS - N/A 13 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
CERTNM - Change of name certificate 07 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2006 Outstanding

N/A

Debenture 10 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.