About

Registered Number: 02502239
Date of Incorporation: 15/05/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: Daw Bank, Stockport, Cheshire, SK3 0DY

 

Yorkshire Terrier Ltd was registered on 15 May 1990 and has its registered office in Cheshire. Currently we aren't aware of the number of employees at the this organisation. The organisation has 4 directors listed as Vaux, Michael John, Baldwin, William, Dixon, Terence, Keeling, Glynn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, William N/A 19 April 1995 1
DIXON, Terence N/A 19 April 1995 1
KEELING, Glynn N/A 19 April 1995 1
Secretary Name Appointed Resigned Total Appointments
VAUX, Michael John 29 May 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
RESOLUTIONS - N/A 07 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 April 2016
SH19 - Statement of capital 07 April 2016
CAP-SS - N/A 07 April 2016
AP01 - Appointment of director 26 January 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 03 October 2012
RESOLUTIONS - N/A 04 November 2011
CC04 - Statement of companies objects 04 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AP03 - Appointment of secretary 04 October 2010
AA - Annual Accounts 06 September 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 30 October 2009
AR01 - Annual Return 23 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 14 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 10 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2006
353 - Register of members 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 04 November 1999
RESOLUTIONS - N/A 17 May 1999
AA - Annual Accounts 17 May 1999
AUD - Auditor's letter of resignation 19 November 1998
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 14 May 1996
395 - Particulars of a mortgage or charge 08 May 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 February 1996
288 - N/A 17 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1995
395 - Particulars of a mortgage or charge 16 June 1995
395 - Particulars of a mortgage or charge 16 June 1995
363s - Annual Return 22 May 1995
RESOLUTIONS - N/A 24 April 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 1995
288 - N/A 23 April 1995
288 - N/A 23 April 1995
288 - N/A 23 April 1995
288 - N/A 23 April 1995
288 - N/A 23 April 1995
287 - Change in situation or address of Registered Office 23 April 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 10 March 1994
AA - Annual Accounts 14 February 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 28 April 1992
363a - Annual Return 30 January 1992
363a - Annual Return 30 January 1992
363a - Annual Return 30 January 1992
363a - Annual Return 30 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1991
123 - Notice of increase in nominal capital 06 August 1991
395 - Particulars of a mortgage or charge 19 April 1991
287 - Change in situation or address of Registered Office 26 March 1991
395 - Particulars of a mortgage or charge 10 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1990
288 - N/A 18 May 1990
287 - Change in situation or address of Registered Office 18 May 1990
NEWINC - New incorporation documents 15 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 May 1996 Fully Satisfied

N/A

Fixed and floating charge 13 June 1995 Fully Satisfied

N/A

Legal charge 13 June 1995 Fully Satisfied

N/A

Legal charge 12 April 1991 Fully Satisfied

N/A

Guarantee & debenture 26 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.