East Yorkshire Beef Limited

DataGardener
dissolved

East Yorkshire Beef Limited

04390139Private Limited With Share Capital

12 Wellington Place, Leeds, LS14AP
Incorporated

08/03/2002

Company Age

24 years

Directors

3

Employees

SIC Code

47220

Risk

Company Overview

Registration, classification & business activity

East Yorkshire Beef Limited (04390139) is a private limited with share capital incorporated on 08/03/2002 (24 years old) and registered in leeds, LS14AP. The company operates under SIC code 47220 - retail sale of meat and meat products in specialised stores.

Private Limited With Share Capital
SIC: 47220
Incorporated 08/03/2002
LS14AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:09-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-08-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-11-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-06-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-02-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:16-01-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2014
Termination Director Company With Name
Category:Officers
Date:15-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2014
Termination Secretary Company With Name
Category:Officers
Date:15-05-2014
Termination Director Company With Name
Category:Officers
Date:15-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:15-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2009
Legacy
Category:Annual Return
Date:21-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2008
Legacy
Category:Annual Return
Date:04-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2007
Legacy
Category:Annual Return
Date:04-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2006
Legacy
Category:Annual Return
Date:16-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2005
Legacy
Category:Annual Return
Date:15-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2004
Legacy
Category:Annual Return
Date:26-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2003
Legacy
Category:Annual Return
Date:08-04-2003
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Address
Date:21-03-2002
Incorporation Company
Category:Incorporation
Date:08-03-2002

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/10/2019
Filing Date19/07/2018
Latest Accounts28/01/2018

Trading Addresses

12 Wellington Place, Leeds, LS14APRegistered
8 Market Place, Pocklington, York, North Yorkshire, YO422QW

Contact

12 Wellington Place, Leeds, LS14AP