About

Registered Number: 04402942
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 8 months ago)
Registered Address: Unit 12, Suite 8, Telford Road Launton Road, Bicester, Oxfordshire, OX26 4LD

 

Founded in 2002, Yarnton Protection Services Ltd has its registered office in Bicester, it's status is listed as "Dissolved". This business has 4 directors listed as Simpson, Desmond George, Simpson, Shirley Elizabeth, Aldridge, Robert Nicholas George, Simpson, Zara Jade at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Desmond George 25 March 2002 - 1
SIMPSON, Shirley Elizabeth 25 March 2002 - 1
ALDRIDGE, Robert Nicholas George 03 October 2003 20 February 2006 1
SIMPSON, Zara Jade 03 October 2003 01 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
COCOMP - Order to wind up 02 June 2011
DISS16(SOAS) - N/A 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 26 January 2010
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 12 September 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 14 March 2006
RESOLUTIONS - N/A 13 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.