About

Registered Number: 05879827
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Orchard Court Vll Binley Business Park, Harry Weston Road, Coventry, CV3 2TQ

 

Yorkshire Therapy Centre Ltd was established in 2006, it's status is listed as "Dissolved". There are 2 directors listed as Peters, Victoria Jane, Corbit, Douglas for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PETERS, Victoria Jane 23 April 2012 - 1
CORBIT, Douglas 01 July 2011 23 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 19 December 2014
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 22 August 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
AR01 - Annual Return 24 July 2013
CH03 - Change of particulars for secretary 25 June 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 30 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AD01 - Change of registered office address 31 July 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 14 September 2011
AP03 - Appointment of secretary 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 21 December 2010
AA01 - Change of accounting reference date 15 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.