Based in Worcester in Worcestershie, Yale Garage Holdings Ltd was registered on 09 July 2004, it's status is listed as "Dissolved". This business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Jacqueline | 14 July 2004 | - | 1 |
KENNEDY, Nicholas John | 14 July 2004 | - | 1 |
KENNEDY, Andrew Gordon | 14 July 2004 | 23 September 2014 | 1 |
KENNEDY, Sarah Joanne | 14 July 2004 | 23 September 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 March 2015 | |
DS01 - Striking off application by a company | 01 December 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AD01 - Change of registered office address | 22 November 2012 | |
AD01 - Change of registered office address | 30 May 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 11 July 2008 | |
287 - Change in situation or address of Registered Office | 28 April 2008 | |
AA - Annual Accounts | 23 December 2007 | |
287 - Change in situation or address of Registered Office | 19 November 2007 | |
287 - Change in situation or address of Registered Office | 19 November 2007 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 15 May 2007 | |
363a - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 27 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2005 | |
363a - Annual Return | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 07 August 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
NEWINC - New incorporation documents | 09 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 30 July 2004 | Outstanding |
N/A |