About

Registered Number: 02139872
Date of Incorporation: 11/06/1987 (36 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: Exchange Court, Duncombe Street, Leeds, West Yorkshire, LS1 4AX

 

Having been setup in 1987, Yorkshare Ltd are based in West Yorkshire. Curle, Mark Richard, Sobo-allen, Femi, Arundale, Roger Leigh, Betley, Timothy John, Morris, John Edward are the current directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUNDALE, Roger Leigh N/A 16 January 1992 1
BETLEY, Timothy John N/A 16 January 1992 1
MORRIS, John Edward N/A 16 January 1992 1
Secretary Name Appointed Resigned Total Appointments
CURLE, Mark Richard 27 November 2014 02 June 2017 1
SOBO-ALLEN, Femi 13 July 2011 24 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
RESOLUTIONS - N/A 30 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
RESOLUTIONS - N/A 25 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2019
SH19 - Statement of capital 25 September 2019
CAP-SS - N/A 25 September 2019
SH01 - Return of Allotment of shares 24 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 August 2018
PSC05 - N/A 14 December 2017
AA01 - Change of accounting reference date 26 October 2017
CS01 - N/A 02 August 2017
SH01 - Return of Allotment of shares 02 August 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 14 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 22 July 2016
AA - Annual Accounts 15 July 2016
RESOLUTIONS - N/A 06 July 2016
AR01 - Annual Return 18 November 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 26 August 2015
RP04 - N/A 13 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 11 June 2015
SH01 - Return of Allotment of shares 20 May 2015
SH01 - Return of Allotment of shares 25 March 2015
SH01 - Return of Allotment of shares 18 February 2015
AP03 - Appointment of secretary 18 December 2014
AR01 - Annual Return 28 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
RESOLUTIONS - N/A 10 October 2014
SH01 - Return of Allotment of shares 26 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 17 November 2011
AP03 - Appointment of secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
RESOLUTIONS - N/A 11 August 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 27 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 19 May 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
AA - Annual Accounts 22 July 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 16 August 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 30 May 2000
225 - Change of Accounting Reference Date 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 21 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1997
363s - Annual Return 26 March 1997
RESOLUTIONS - N/A 14 March 1997
RESOLUTIONS - N/A 14 March 1997
RESOLUTIONS - N/A 14 March 1997
MEM/ARTS - N/A 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
123 - Notice of increase in nominal capital 14 March 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1997
123 - Notice of increase in nominal capital 10 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
AA - Annual Accounts 17 September 1996
288 - N/A 09 September 1996
AUD - Auditor's letter of resignation 28 June 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
AUD - Auditor's letter of resignation 21 May 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1994
RESOLUTIONS - N/A 08 October 1994
RESOLUTIONS - N/A 08 October 1994
123 - Notice of increase in nominal capital 08 October 1994
395 - Particulars of a mortgage or charge 11 August 1994
RESOLUTIONS - N/A 01 August 1994
MEM/ARTS - N/A 01 August 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 19 April 1994
RESOLUTIONS - N/A 29 November 1993
MEM/ARTS - N/A 29 November 1993
288 - N/A 18 October 1993
288 - N/A 04 October 1993
CERTNM - Change of name certificate 01 October 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 08 April 1993
287 - Change in situation or address of Registered Office 15 December 1992
AA - Annual Accounts 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
363s - Annual Return 14 May 1992
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
288 - N/A 17 May 1990
288 - N/A 17 May 1990
288 - N/A 17 May 1990
288 - N/A 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1990
RESOLUTIONS - N/A 06 April 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
RESOLUTIONS - N/A 20 March 1990
RESOLUTIONS - N/A 20 March 1990
RESOLUTIONS - N/A 20 March 1990
MEM/ARTS - N/A 20 March 1990
123 - Notice of increase in nominal capital 20 March 1990
288 - N/A 20 March 1990
RESOLUTIONS - N/A 17 May 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 15 May 1989
RESOLUTIONS - N/A 16 May 1988
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1987
NEWINC - New incorporation documents 11 June 1987

Mortgages & Charges

Description Date Status Charge by
Charge 01 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.