About

Registered Number: 04821706
Date of Incorporation: 04/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 6 months ago)
Registered Address: 10 Belvedere Close, Mickleover, Derby, Derbyshire, DE3 0RW

 

Yew Tree Building Services Ltd was established in 2003. The companies directors are listed as Griffiths, Tracey Ann, Griffiths, Andrew Michael Paul in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Andrew Michael Paul 04 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Tracey Ann 04 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 16 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 December 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 15 January 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 29 July 2004
225 - Change of Accounting Reference Date 18 May 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.