Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Villiers Street Yorkshire LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 27, 2004)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

CECIL M. YUILL YORKSHIRE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02800334
Record last updated Saturday, January 20, 2018 8:27:46 PM UTC
Official Address Baker Tilly Restructuring And Recovery LLp 2 Whitehall Quay Leeds Ls14hg City Hunslet, City And Hunslet
There are 65 companies registered at this street
Postal Code LS14HG
Sector General construction & civil engineering

Charts

Visits

VILLIERS STREET YORKSHIRE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 30, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Dec 30, 2012 Resignation of 4 people: one Company Director and one Director (a man) Resignation of 4 people: one Company Director and one Director (a man)
Registry Dec 30, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Dec 30, 2012 Four appointments: a woman, 2 men and a person Four appointments: a woman, 2 men and a person
Registry Dec 30, 2012 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Dec 30, 2012 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Jun 23, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 23, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 23, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 26, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 1, 2009 Liquidator's progress report 2800... Liquidator's progress report 2800...
Registry Nov 12, 2008 Liquidator's progress report Liquidator's progress report
Registry May 16, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 2008 Liquidator's progress report Liquidator's progress report
Registry Nov 8, 2007 Liquidator's progress report 2800... Liquidator's progress report 2800...
Registry May 17, 2007 Liquidator's progress report Liquidator's progress report
Registry Sep 26, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 16, 2006 Resignation of a director Resignation of a director
Registry May 16, 2006 Resignation of a director 2800... Resignation of a director 2800...
Registry May 16, 2006 Resignation of a director Resignation of a director
Registry May 16, 2006 Resignation of a director 2800... Resignation of a director 2800...
Registry May 16, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 12, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 12, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 12, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 12, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2800... Declaration of satisfaction in full or in part of a mortgage or charge 2800...
Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2800... Declaration of satisfaction in full or in part of a mortgage or charge 2800...
Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2800... Declaration of satisfaction in full or in part of a mortgage or charge 2800...
Registry Mar 8, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 22, 2006 Company name change Company name change
Registry Feb 22, 2006 Change of name certificate Change of name certificate
Registry Feb 14, 2006 Appointment of a director Appointment of a director
Registry Feb 14, 2006 Resignation of a director Resignation of a director
Registry Feb 14, 2006 Appointment of a director Appointment of a director
Registry Feb 14, 2006 Resignation of a secretary Resignation of a secretary
Registry Feb 14, 2006 Appointment of a director Appointment of a director
Registry Feb 14, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 3, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jan 5, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Annual return Annual return
Registry Dec 29, 2004 Annual return 2800... Annual return 2800...
Financials Jul 27, 2004 Annual accounts Annual accounts
Financials Jan 27, 2004 Annual accounts 2800... Annual accounts 2800...
Registry Jan 27, 2004 Annual return Annual return
Financials Jan 7, 2003 Annual accounts Annual accounts
Registry Jan 7, 2003 Annual return Annual return
Registry Dec 27, 2001 Annual return 2800... Annual return 2800...
Financials Dec 27, 2001 Annual accounts Annual accounts
Registry Jan 2, 2001 Annual return Annual return
Financials Jan 2, 2001 Annual accounts Annual accounts
Financials Dec 29, 1999 Annual accounts 2800... Annual accounts 2800...
Registry Dec 29, 1999 Annual return Annual return
Registry Dec 30, 1998 Annual return 2800... Annual return 2800...
Financials Dec 30, 1998 Annual accounts Annual accounts
Financials Dec 31, 1997 Annual accounts 2800... Annual accounts 2800...
Registry Dec 31, 1997 Annual return Annual return
Financials Dec 24, 1996 Annual accounts Annual accounts
Registry Dec 24, 1996 Annual return Annual return
Registry Nov 3, 1996 Resignation of a secretary Resignation of a secretary
Registry Oct 30, 1996 Appointment of a secretary Appointment of a secretary
Registry Oct 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 29, 1995 Annual return Annual return
Financials Dec 29, 1995 Annual accounts Annual accounts
Registry Dec 29, 1995 Director's particulars changed Director's particulars changed
Registry Jan 3, 1995 Annual return Annual return
Financials Jan 3, 1995 Annual accounts Annual accounts
Registry Nov 22, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 1994 Particulars of a mortgage or charge 2800... Particulars of a mortgage or charge 2800...
Registry Mar 25, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 1994 Annual return Annual return
Registry Dec 9, 1993 Elective resolution Elective resolution
Registry Oct 28, 1993 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Oct 28, 1993 Shares agreement Shares agreement
Registry Sep 14, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 29, 1993 Ad --------- Ad ---------
Registry Apr 29, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 29, 1993 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Apr 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 25, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Apr 19, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 11, 1993 Resignation of one Nominee Director (a woman) Resignation of one Nominee Director (a woman)
Registry - Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy