About

Registered Number: 04852618
Date of Incorporation: 31/07/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: Armthorpe Recycling Centre Holme Wood Lane, Armthorpe, Doncaster, South Yorkshire, DN3 3EH

 

Yorkshire Aggregates Quarrying Ltd was setup in 2003. This company has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Sally Louise 31 July 2003 24 October 2003 1
LATIBEAUDIERE, Andrea Jayne 24 October 2003 22 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 03 September 2018
CS01 - N/A 30 July 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 11 July 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 August 2012
CH03 - Change of particulars for secretary 21 August 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 August 2010
CERTNM - Change of name certificate 30 December 2009
CONNOT - N/A 30 December 2009
AA - Annual Accounts 21 December 2009
395 - Particulars of a mortgage or charge 18 September 2009
RESOLUTIONS - N/A 15 September 2009
RESOLUTIONS - N/A 15 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 06 August 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 31 March 2007
CERTNM - Change of name certificate 28 March 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 25 August 2005
287 - Change in situation or address of Registered Office 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
AA - Annual Accounts 14 March 2005
CERTNM - Change of name certificate 07 February 2005
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
225 - Change of Accounting Reference Date 15 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.