About

Registered Number: 06649913
Date of Incorporation: 17/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 6 months ago)
Registered Address: RUSHTONS INSOLVENCY LIMITED, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Having been setup in 2008, Ysa Ltd are based in Shipley in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Brammer, Martin Andrew, Form 10 Directors Fd Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMMER, Martin Andrew 17 July 2008 - 1
FORM 10 DIRECTORS FD LTD 17 July 2008 18 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 13 September 2016
AD01 - Change of registered office address 10 September 2015
RESOLUTIONS - N/A 09 September 2015
4.70 - N/A 09 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 08 October 2009
395 - Particulars of a mortgage or charge 12 May 2009
RESOLUTIONS - N/A 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 17 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.