About

Registered Number: 04852618
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Armthorpe Recycling Centre Holme Wood Lane, Armthorpe, Doncaster, South Yorkshire, DN3 3EH

 

Yorkshire Aggregates Quarrying Ltd was registered on 31 July 2003, it's status in the Companies House registry is set to "Dissolved". Jones, Sally Louise, Latibeaudiere, Andrea Jayne are listed as directors of the company. We don't know the number of employees at this 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.