About

Registered Number: 05175148
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: A G KENNEDY, The Orchards Ockeridge Lane, Holt Heath, Worcester, Worcestershie, WR6 6LY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.