About

Registered Number: 03618835
Date of Incorporation: 20/08/1998 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (9 years and 8 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Founded in 1998, Yellow Partnership Ltd has its registered office in Hale, it has a status of "Dissolved". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
L64.04 - Directions to defer dissolution 03 September 2009
L64.07 - Release of Official Receiver 03 September 2009
2.33B - N/A 14 April 2009
COCOMP - Order to wind up 04 March 2009
2.12B - N/A 27 February 2009
COCOMP - Order to wind up 27 February 2009
287 - Change in situation or address of Registered Office 05 December 2008
2.12B - N/A 05 December 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 08 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 30 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 18 April 2001
288c - Notice of change of directors or secretaries or in their particulars 30 January 2001
287 - Change in situation or address of Registered Office 13 October 2000
363s - Annual Return 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
363s - Annual Return 07 September 1999
395 - Particulars of a mortgage or charge 10 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
RESOLUTIONS - N/A 08 September 1998
123 - Notice of increase in nominal capital 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
287 - Change in situation or address of Registered Office 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.