Established in 1990, Yorkshire Decorators Ltd has its registered office in Allerton, Bradford. We don't currently know the number of employees at this company. The organisation has 2 directors listed as Lambert, Sheila, Taylor, Christopher in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Christopher | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBERT, Sheila | N/A | - | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 13 April 1993 | |
4.13 - Notice to Official Receiver of winding-up order | 01 March 1993 | |
AA - Annual Accounts | 30 June 1992 | |
AA - Annual Accounts | 21 May 1992 | |
RESOLUTIONS - N/A | 19 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 April 1992 | |
363a - Annual Return | 21 April 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
287 - Change in situation or address of Registered Office | 26 June 1991 | |
288 - N/A | 15 June 1991 | |
288 - N/A | 31 May 1991 | |
287 - Change in situation or address of Registered Office | 31 May 1991 | |
288 - N/A | 17 May 1990 | |
287 - Change in situation or address of Registered Office | 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 | 11 May 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1990 | |
NEWINC - New incorporation documents | 23 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 January 1992 | Outstanding |
N/A |