YEARSLEY CS LIMITED
LANCASHIRE GDCO 46 LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 2TP

Company number 05747265
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address YEARSLEY COLDSTORE, HARESHILL, ROAD, HEYWOOD, LANCASHIRE, OL10 2TP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of YEARSLEY CS LIMITED are www.yearsleycs.co.uk, and www.yearsley-cs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Ashton-under-Lyne Rail Station is 8.3 miles; to Belle Vue Rail Station is 8.4 miles; to Guide Bridge Rail Station is 8.7 miles; to Chassen Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yearsley Cs Limited is a Private Limited Company. The company registration number is 05747265. Yearsley Cs Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of Yearsley Cs Limited is Yearsley Coldstore Hareshill Road Heywood Lancashire Ol10 2tp. . WHITWORTH, Philip John is a Secretary of the company. WHITWORTH, Philip John is a Director of the company. YEARSLEY, Harry Edwin, Director is a Director of the company. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director GD DIRECTORS (NOMINEES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITWORTH, Philip John
Appointed Date: 17 March 2006

Director
WHITWORTH, Philip John
Appointed Date: 17 March 2006
62 years old

Director
YEARSLEY, Harry Edwin, Director
Appointed Date: 17 March 2006
59 years old

Resigned Directors

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

Director
GD DIRECTORS (NOMINEES) LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

Persons With Significant Control

Harry Yearsley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YEARSLEY CS LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

22 Dec 2015
Micro company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 27 more events
23 Mar 2006
Director resigned
23 Mar 2006
Secretary resigned
23 Mar 2006
New director appointed
23 Mar 2006
New secretary appointed;new director appointed
17 Mar 2006
Incorporation

YEARSLEY CS LIMITED Charges

8 September 2010
Legal charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Grimsby coldstore, marsden road, grimsby, north east…
6 September 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…