About

Registered Number: 07649151
Date of Incorporation: 26/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: 13a Midland Road, Olney, MK46 4BL,

 

Based in Olney, York Trailers (UK) Ltd was founded on 26 May 2011, it's status is listed as "Dissolved". There are 3 directors listed as Grimes, Michael, Grimes, Michael, O'leary, Timothy for the company. We don't currently know the number of employees at York Trailers (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIMES, Michael 01 March 2012 - 1
GRIMES, Michael 30 May 2011 31 May 2011 1
O'LEARY, Timothy 23 August 2011 01 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 14 June 2017
AD01 - Change of registered office address 05 April 2017
AD01 - Change of registered office address 29 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 08 February 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AR01 - Annual Return 20 December 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AD01 - Change of registered office address 25 June 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AD01 - Change of registered office address 25 August 2011
TM01 - Termination of appointment of director 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
AP03 - Appointment of secretary 24 August 2011
AP01 - Appointment of director 24 August 2011
AP03 - Appointment of secretary 30 May 2011
AP01 - Appointment of director 30 May 2011
TM01 - Termination of appointment of director 26 May 2011
NEWINC - New incorporation documents 26 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.