About

Registered Number: 08504445
Date of Incorporation: 25/04/2013 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 9 months ago)
Registered Address: Unit 13 Empress Business Centre, Chester Road, Manchester, M16 9EB,

 

Yello Creative Ltd was founded on 25 April 2013 with its registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at this company. Cook, Hyrum, Grimshaw, Eve Elizabeth Leigh, Martin, Faye are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Eve Elizabeth Leigh 25 October 2016 02 February 2018 1
MARTIN, Faye 28 October 2016 16 June 2017 1
Secretary Name Appointed Resigned Total Appointments
COOK, Hyrum 25 April 2013 01 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 January 2018
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
AD01 - Change of registered office address 26 October 2016
AP01 - Appointment of director 26 October 2016
RESOLUTIONS - N/A 18 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 January 2016
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AR01 - Annual Return 08 May 2015
CERTNM - Change of name certificate 13 February 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 04 July 2014
AD01 - Change of registered office address 24 January 2014
NEWINC - New incorporation documents 25 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.