About

Registered Number: 00971789
Date of Incorporation: 06/02/1970 (55 years and 2 months ago)
Company Status: Active
Date of Dissolution: 17/04/2014 (11 years ago)
Registered Address: C/O, ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.