About

Registered Number: 07034192
Date of Incorporation: 30/09/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2020 (4 years and 8 months ago)
Registered Address: Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB

 

Yorkshire Design & Print Ltd was setup in 2009, it has a status of "Dissolved". Yorkshire Design & Print Ltd has 2 directors listed as Turner Little Company Secretaries Limited, Turner Little Company Nominees Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER LITTLE COMPANY NOMINEES LIMITED 30 September 2009 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
TURNER LITTLE COMPANY SECRETARIES LIMITED 30 September 2009 30 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2020
LIQ14 - N/A 23 April 2020
LIQ03 - N/A 13 November 2019
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 10 October 2018
LIQ02 - N/A 10 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 09 October 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 05 October 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.