About

Registered Number: 05748873
Date of Incorporation: 20/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 58 Woodale Close, Whittle Hall, Warrington, Cheshire, WA5 3GL

 

Having been setup in 2006, Yellow Developments Ltd have registered office in Warrington in Cheshire, it's status at Companies House is "Dissolved". There are 2 directors listed as Blyth, Pauline, Blyth, Robert James for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Robert James 24 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BLYTH, Pauline 24 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 28 April 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 23 March 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 18 April 2007
225 - Change of Accounting Reference Date 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.