About

Registered Number: 02619556
Date of Incorporation: 12/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2017 (6 years and 8 months ago)
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Having been setup in 1991, Yorkshire Building Supplies Ltd have registered office in Birmingham, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Stewart Anthony 01 November 1998 29 November 2002 1
WILLIAMS, Trevor 27 February 2002 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ann N/A 01 May 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2017
CH01 - Change of particulars for director 04 August 2017
CS01 - N/A 30 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 24 May 2017
RESOLUTIONS - N/A 10 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2016
4.70 - N/A 10 October 2016
AP02 - Appointment of corporate director 30 August 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 14 April 2016
RESOLUTIONS - N/A 14 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2015
SH19 - Statement of capital 14 December 2015
CAP-SS - N/A 14 December 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 10 June 2014
CH04 - Change of particulars for corporate secretary 10 June 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 22 November 2013
RESOLUTIONS - N/A 03 September 2013
CC04 - Statement of companies objects 03 September 2013
AP02 - Appointment of corporate director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
AP01 - Appointment of director 02 August 2013
AP04 - Appointment of corporate secretary 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
CH02 - Change of particulars for corporate director 03 August 2010
CH02 - Change of particulars for corporate director 03 August 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 June 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 03 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2003
225 - Change of Accounting Reference Date 06 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2003
287 - Change in situation or address of Registered Office 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
395 - Particulars of a mortgage or charge 04 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 June 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
395 - Particulars of a mortgage or charge 31 January 2002
363s - Annual Return 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
395 - Particulars of a mortgage or charge 21 June 2000
395 - Particulars of a mortgage or charge 21 June 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 02 June 2000
395 - Particulars of a mortgage or charge 19 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 16 March 2000
395 - Particulars of a mortgage or charge 02 November 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1998
363s - Annual Return 07 August 1998
395 - Particulars of a mortgage or charge 15 May 1998
AA - Annual Accounts 14 May 1998
395 - Particulars of a mortgage or charge 18 December 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 11 July 1996
RESOLUTIONS - N/A 07 June 1996
RESOLUTIONS - N/A 17 April 1996
RESOLUTIONS - N/A 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
MEM/ARTS - N/A 17 April 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 13 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 25 January 1993
363a - Annual Return 25 September 1992
288 - N/A 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1992
395 - Particulars of a mortgage or charge 02 March 1992
288 - N/A 21 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1991
288 - N/A 15 July 1991
NEWINC - New incorporation documents 12 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 June 2002 Fully Satisfied

N/A

Debenture 29 January 2002 Fully Satisfied

N/A

Legal charge 14 June 2000 Fully Satisfied

N/A

Legal charge 14 June 2000 Fully Satisfied

N/A

Legal mortgage 15 May 2000 Fully Satisfied

N/A

Legal mortgage 06 April 2000 Fully Satisfied

N/A

Legal charge 08 March 2000 Fully Satisfied

N/A

Legal mortgage 20 October 1999 Fully Satisfied

N/A

Mortgage debenture 08 May 1998 Fully Satisfied

N/A

Debenture 17 December 1997 Fully Satisfied

N/A

Debenture 17 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.