About

Registered Number: 04938151
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (7 years and 11 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

York Nurseries Ltd was founded on 20 October 2003 with its registered office in Manchester.

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 03 May 2016
2.35B - N/A 03 February 2016
2.24B - N/A 01 September 2015
2.31B - N/A 01 September 2015
2.24B - N/A 08 April 2015
2.16B - N/A 03 December 2014
2.17B - N/A 07 November 2014
F2.18 - N/A 07 November 2014
2.16B - N/A 30 October 2014
AD01 - Change of registered office address 08 September 2014
2.12B - N/A 05 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 21 August 2008
287 - Change in situation or address of Registered Office 17 April 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
363a - Annual Return 21 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 22 June 2006
CERTNM - Change of name certificate 20 June 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2007 Outstanding

N/A

Legal charge 16 July 2007 Outstanding

N/A

Legal charge 01 November 2006 Fully Satisfied

N/A

Debenture 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.