About

Registered Number: 02241325
Date of Incorporation: 07/04/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Private Road 4 Private Road 4, Colwick Industrial Estate, Nottingham, Nottingham, NG4 2JT

 

Yudigar (UK) Ltd was founded on 07 April 1988 and are based in Nottingham, Nottingham, it has a status of "Dissolved". The companies directors are listed as Pickford, Daniel James, Abell, Rosemary Margaret at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PICKFORD, Daniel James 06 February 2012 - 1
ABELL, Rosemary Margaret 27 September 2010 16 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 24 May 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 09 February 2017
MR04 - N/A 05 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 08 September 2011
AR01 - Annual Return 24 February 2011
MISC - Miscellaneous document 22 December 2010
AA - Annual Accounts 18 October 2010
AP03 - Appointment of secretary 27 September 2010
TM02 - Termination of appointment of secretary 26 April 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363a - Annual Return 22 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 16 March 2005
AUD - Auditor's letter of resignation 31 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 18 December 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
225 - Change of Accounting Reference Date 02 July 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 29 February 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 19 February 1999
CERTNM - Change of name certificate 14 September 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 16 February 1998
RESOLUTIONS - N/A 11 July 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 24 February 1997
395 - Particulars of a mortgage or charge 08 November 1996
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 22 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1996
363s - Annual Return 03 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
287 - Change in situation or address of Registered Office 14 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 July 1995
CERTNM - Change of name certificate 10 July 1995
363x - Annual Return 15 May 1995
AA - Annual Accounts 23 January 1995
363x - Annual Return 10 May 1994
AA - Annual Accounts 06 February 1994
363x - Annual Return 13 May 1993
AA - Annual Accounts 08 February 1993
363x - Annual Return 06 May 1992
AA - Annual Accounts 17 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
363x - Annual Return 04 December 1991
CERTNM - Change of name certificate 15 October 1991
CERTNM - Change of name certificate 10 October 1991
363x - Annual Return 20 September 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 09 February 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 December 1989
RESOLUTIONS - N/A 30 November 1989
288 - N/A 17 July 1989
287 - Change in situation or address of Registered Office 12 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1988
288 - N/A 21 June 1988
287 - Change in situation or address of Registered Office 21 June 1988
CERTNM - Change of name certificate 16 June 1988
NEWINC - New incorporation documents 07 April 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.