About

Registered Number: 06373928
Date of Incorporation: 18/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 246 Ashton Road West, Failsworth, Manchester, M35 9PL

 

Based in Manchester, Yates Rope Access Ltd was registered on 18 September 2007. The company has 2 directors listed as Yates, Samantha Jane, Yates, Keith Donald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Keith Donald 18 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
YATES, Samantha Jane 18 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 31 January 2017
DISS40 - Notice of striking-off action discontinued 17 January 2017
AA - Annual Accounts 14 January 2017
AA - Annual Accounts 14 January 2017
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
AR01 - Annual Return 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 13 August 2014
RT01 - Application for administrative restoration to the register 13 August 2014
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 October 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AR01 - Annual Return 06 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 11 December 2008
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.