About

Registered Number: 06655239
Date of Incorporation: 24/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 10 months ago)
Registered Address: 2 Green Lane, Belper, Derbyshire, DE56 1BZ

 

Yorkshire & Derbyshire Cda Ltd was founded on 24 July 2008 and are based in Belper, Derbyshire. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
MR04 - N/A 06 June 2017
MR04 - N/A 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 29 March 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 30 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2011
AA01 - Change of accounting reference date 04 September 2011
AR01 - Annual Return 09 August 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AA - Annual Accounts 24 September 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 20 August 2010
AD01 - Change of registered office address 20 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 23 October 2009
395 - Particulars of a mortgage or charge 26 September 2008
225 - Change of Accounting Reference Date 10 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2011 Fully Satisfied

N/A

Legal charge 05 April 2011 Fully Satisfied

N/A

Debenture with floating charge 25 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.