About

Registered Number: 06570856
Date of Incorporation: 20/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2015 (9 years and 4 months ago)
Registered Address: XL BUSINESS SOLUTIONS LTD, Premier House Bradford Road, Cleckheaton, BD19 3TT

 

Based in Cleckheaton, Yard Properties Ltd was registered on 20 April 2008, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPWORTH, Sophie 20 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Maxwell 07 May 2009 - 1
HEPWORTH, Judith Margaret 20 April 2008 07 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2015
4.68 - Liquidator's statement of receipts and payments 10 November 2014
4.68 - Liquidator's statement of receipts and payments 04 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 November 2014
4.68 - Liquidator's statement of receipts and payments 19 June 2014
RESOLUTIONS - N/A 21 June 2013
4.20 - N/A 21 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 03 June 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 15 January 2013
DISS16(SOAS) - N/A 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AA - Annual Accounts 01 June 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 20 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.