About

Registered Number: 05202770
Date of Incorporation: 10/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

 

Established in 2004, Ypuk Ltd are based in Merseyside. The company has 3 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, David John 31 May 2012 - 1
FLAHERTY, Royston 24 September 2009 30 November 2009 1
HEATH, Nicholas 13 April 2010 01 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 13 October 2017
AA01 - Change of accounting reference date 15 February 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 22 August 2016
CERTNM - Change of name certificate 23 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 05 July 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 25 April 2012
CH04 - Change of particulars for corporate secretary 18 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 09 June 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 26 February 2010
AP01 - Appointment of director 14 October 2009
363a - Annual Return 07 September 2009
CERTNM - Change of name certificate 28 January 2009
225 - Change of Accounting Reference Date 23 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.