About

Registered Number: 08081500
Date of Incorporation: 24/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 629 Anlaby Road, Hull, HU3 6SU

 

Having been setup in 2012, Yorkshire Takeaway Anlaby Ltd has its registered office in Hull, it's status at Companies House is "Dissolved". There are 4 directors listed as Rekord Solutions Ltd, Cherrycash Ltd, Coates, Graham Stanley, Mitchell, Tom for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REKORD SOLUTIONS LTD 15 March 2013 - 1
COATES, Graham Stanley 08 March 2013 16 March 2013 1
MITCHELL, Tom 24 May 2012 08 March 2013 1
Secretary Name Appointed Resigned Total Appointments
CHERRYCASH LTD 24 May 2012 08 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
DISS16(SOAS) - N/A 03 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS16(SOAS) - N/A 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
DISS40 - Notice of striking-off action discontinued 08 October 2013
AR01 - Annual Return 07 October 2013
DISS16(SOAS) - N/A 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
TM01 - Termination of appointment of director 03 April 2013
AP02 - Appointment of corporate director 03 April 2013
AP01 - Appointment of director 08 March 2013
AD01 - Change of registered office address 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
SH01 - Return of Allotment of shares 28 May 2012
AP04 - Appointment of corporate secretary 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 24 May 2012
NEWINC - New incorporation documents 24 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.