About

Registered Number: 04762801
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 29 King Street, Newcastle Under Lyme, Staffordshire, ST5 1ER

 

Established in 2003, Yp3 Ltd are based in Staffordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Catherine 13 May 2003 18 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 28 February 2019
AA01 - Change of accounting reference date 14 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 22 May 2015
CH03 - Change of particulars for secretary 22 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 30 May 2006
CERTNM - Change of name certificate 08 May 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.