Yorkshire Marine Containers Ltd was founded on 06 February 1970 and has its registered office in Leeds in West Yorkshire, it has a status of "Active". Bjerrum, Chresten Arengodt, Large, James Dennis, Nessfield, Stanley, White, Brian Mervyn, Wilson, George William are listed as directors of Yorkshire Marine Containers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BJERRUM, Chresten Arengodt | 21 February 2006 | 28 April 2006 | 1 |
LARGE, James Dennis | N/A | 02 August 2004 | 1 |
NESSFIELD, Stanley | N/A | 29 August 1997 | 1 |
WHITE, Brian Mervyn | N/A | 01 February 2006 | 1 |
WILSON, George William | N/A | 15 June 2000 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 24 October 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 January 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 31 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 November 2011 | |
2.34B - N/A | 03 November 2010 | |
2.24B - N/A | 08 June 2010 | |
2.17B - N/A | 19 January 2010 | |
2.23B - N/A | 19 January 2010 | |
2.17B - N/A | 05 January 2010 | |
2.16B - N/A | 05 December 2009 | |
2.12B - N/A | 18 November 2009 | |
AD01 - Change of registered office address | 18 November 2009 | |
AA - Annual Accounts | 14 September 2009 | |
225 - Change of Accounting Reference Date | 16 March 2009 | |
AA - Annual Accounts | 27 February 2009 | |
OC - Order of Court | 19 February 2009 | |
OC - Order of Court | 19 February 2009 | |
OC - Order of Court | 19 February 2009 | |
363a - Annual Return | 05 January 2009 | |
287 - Change in situation or address of Registered Office | 28 November 2008 | |
225 - Change of Accounting Reference Date | 24 July 2008 | |
225 - Change of Accounting Reference Date | 25 April 2008 | |
363a - Annual Return | 19 December 2007 | |
225 - Change of Accounting Reference Date | 03 October 2007 | |
AA - Annual Accounts | 11 August 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
363a - Annual Return | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
RESOLUTIONS - N/A | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
363a - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
RESOLUTIONS - N/A | 10 May 2005 | |
RESOLUTIONS - N/A | 10 May 2005 | |
RESOLUTIONS - N/A | 10 May 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 August 2004 | |
363s - Annual Return | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 14 November 2003 | |
AA - Annual Accounts | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
363s - Annual Return | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 January 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 30 October 1997 | |
288b - Notice of resignation of directors or secretaries | 10 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 1997 | |
288b - Notice of resignation of directors or secretaries | 03 August 1997 | |
363s - Annual Return | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 06 January 1997 | |
AA - Annual Accounts | 31 October 1996 | |
363s - Annual Return | 10 January 1996 | |
288 - N/A | 08 January 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 21 December 1994 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 13 January 1994 | |
288 - N/A | 06 December 1993 | |
AA - Annual Accounts | 09 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1993 | |
363s - Annual Return | 21 January 1993 | |
AA - Annual Accounts | 23 November 1992 | |
AA - Annual Accounts | 15 June 1992 | |
363s - Annual Return | 08 January 1992 | |
AA - Annual Accounts | 01 February 1991 | |
363a - Annual Return | 04 January 1991 | |
AA - Annual Accounts | 22 January 1990 | |
363 - Annual Return | 19 January 1990 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 13 February 1989 | |
288 - N/A | 24 January 1989 | |
AA - Annual Accounts | 01 March 1988 | |
363 - Annual Return | 21 January 1988 | |
288 - N/A | 14 March 1987 | |
288 - N/A | 04 February 1987 | |
AA - Annual Accounts | 14 October 1986 | |
363 - Annual Return | 14 October 1986 | |
288 - N/A | 17 July 1986 | |
AA - Annual Accounts | 14 November 1981 | |
AA - Annual Accounts | 19 June 1978 | |
AA - Annual Accounts | 21 April 1977 | |
CERTNM - Change of name certificate | 19 March 1974 | |
NEWINC - New incorporation documents | 06 February 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 November 2003 | Outstanding |
N/A |
Legal mortgage | 29 February 1980 | Fully Satisfied |
N/A |
Debenture | 09 February 1976 | Fully Satisfied |
N/A |
Legal mortgage | 22 September 1975 | Fully Satisfied |
N/A |