About

Registered Number: 06898187
Date of Incorporation: 07/05/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 1 month ago)
Registered Address: 2 Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP,

 

Established in 2009, Yale Managed Services Ltd are based in Wrexham, Clwyd. The company has one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMUELS, Marie 30 April 2010 05 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 28 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
CS01 - N/A 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 20 June 2016
AD01 - Change of registered office address 20 June 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AA - Annual Accounts 19 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 04 February 2011
TM02 - Termination of appointment of secretary 05 January 2011
AR01 - Annual Return 03 June 2010
AP03 - Appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
CERTNM - Change of name certificate 19 January 2010
RESOLUTIONS - N/A 13 December 2009
RESOLUTIONS - N/A 26 November 2009
CONNOT - N/A 26 November 2009
AP01 - Appointment of director 24 November 2009
AD01 - Change of registered office address 12 October 2009
AP01 - Appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
NEWINC - New incorporation documents 07 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.