About

Registered Number: 07029627
Date of Incorporation: 24/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2019 (5 years and 3 months ago)
Registered Address: WALSH TAYLOR OXFORD CHAMBERS, Oxford Road, Guiseley, West Yorkshire, LS20 9AT

 

Founded in 2009, Yorkshire Electrical Testers Ltd has its registered office in Guiseley, it has a status of "Dissolved". We do not know the number of employees at the business. There are 3 directors listed as Dooley, Christina Claire, Dooley, Graeme Anthony, Dooley, Christina Claire for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLEY, Christina Claire 01 October 2009 - 1
DOOLEY, Graeme Anthony 24 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DOOLEY, Christina Claire 24 September 2009 02 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2019
LIQ14 - N/A 11 December 2018
LIQ03 - N/A 27 July 2018
LIQ03 - N/A 31 August 2017
4.68 - Liquidator's statement of receipts and payments 28 July 2016
AD01 - Change of registered office address 19 May 2015
RESOLUTIONS - N/A 18 May 2015
4.20 - N/A 18 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AP01 - Appointment of director 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 29 October 2010
AD01 - Change of registered office address 18 February 2010
AD01 - Change of registered office address 18 February 2010
AP03 - Appointment of secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2009
CH01 - Change of particulars for director 05 October 2009
NEWINC - New incorporation documents 24 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.