About

Registered Number: 02450961
Date of Incorporation: 11/12/1989 (35 years and 4 months ago)
Company Status: Liquidation
Registered Address: 47 Church St, Barnsley, Yorkshire, S70 2AS

 

Yorkshire Web Offset Ltd was registered on 11 December 1989 and has its registered office in Yorkshire, it's status is listed as "Liquidation". The companies directors are Hewitt, Charles Edward James, Hewitt, Michael Joseph, Hewitt, Michael Joseph, Hewitt, Timothy George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Charles Edward James 15 January 2004 - 1
HEWITT, Michael Joseph 15 January 2004 09 April 2020 1
HEWITT, Timothy George N/A 12 January 2004 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Michael Joseph 15 January 2004 17 December 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2020
LIQ02 - N/A 19 August 2020
TM01 - Termination of appointment of director 20 April 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 23 July 2018
TM02 - Termination of appointment of secretary 16 January 2018
CH01 - Change of particulars for director 01 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 22 June 2017
AA - Annual Accounts 20 July 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 14 August 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 14 October 1993
RESOLUTIONS - N/A 06 July 1993
363s - Annual Return 12 January 1993
RESOLUTIONS - N/A 15 October 1992
AA - Annual Accounts 29 September 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 23 September 1991
363a - Annual Return 20 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1990
RESOLUTIONS - N/A 27 February 1990
287 - Change in situation or address of Registered Office 27 February 1990
288 - N/A 27 February 1990
CERTNM - Change of name certificate 15 February 1990
CERTNM - Change of name certificate 15 February 1990
NEWINC - New incorporation documents 11 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.