About

Registered Number: 03722585
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2020 (3 years and 7 months ago)
Registered Address: C/O BRACKENBURY CLARK & CO LIMITED, 26 York Place, Leeds, LS1 2EY

 

Yeadon Motor Co. Ltd was founded on 01 March 1999 with its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as Doherty, Antony, Phillips, Simon Axel, Woolley, David Frank in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Antony 01 October 2003 - 1
PHILLIPS, Simon Axel 01 March 1999 - 1
WOOLLEY, David Frank 01 March 1999 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2020
4.72 - Return of final meeting in creditors' voluntary winding-up 04 June 2020
4.68 - Liquidator's statement of receipts and payments 08 April 2020
4.68 - Liquidator's statement of receipts and payments 30 September 2019
4.68 - Liquidator's statement of receipts and payments 21 March 2019
4.68 - Liquidator's statement of receipts and payments 24 September 2018
4.68 - Liquidator's statement of receipts and payments 05 April 2018
4.68 - Liquidator's statement of receipts and payments 23 October 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
4.68 - Liquidator's statement of receipts and payments 23 March 2016
4.68 - Liquidator's statement of receipts and payments 09 October 2015
4.68 - Liquidator's statement of receipts and payments 27 March 2015
4.68 - Liquidator's statement of receipts and payments 30 September 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2014
4.68 - Liquidator's statement of receipts and payments 30 September 2013
4.68 - Liquidator's statement of receipts and payments 04 April 2013
4.68 - Liquidator's statement of receipts and payments 19 September 2012
4.68 - Liquidator's statement of receipts and payments 19 March 2012
4.68 - Liquidator's statement of receipts and payments 27 September 2011
4.68 - Liquidator's statement of receipts and payments 16 March 2011
4.68 - Liquidator's statement of receipts and payments 17 September 2010
4.68 - Liquidator's statement of receipts and payments 17 September 2010
RESOLUTIONS - N/A 03 September 2009
4.20 - N/A 03 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2009
287 - Change in situation or address of Registered Office 19 August 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 03 July 2006
395 - Particulars of a mortgage or charge 26 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
363s - Annual Return 26 November 2003
DISS40 - Notice of striking-off action discontinued 11 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 06 February 2003
GAZ1 - First notification of strike-off action in London Gazette 04 February 2003
363s - Annual Return 29 May 2001
AA - Annual Accounts 03 April 2001
CERTNM - Change of name certificate 11 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
363s - Annual Return 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.