Company NameYork Global Clinical Research Services Ltd
Company StatusDissolved
Company Number08422216
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Louise Anderson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spring Bank Meadow
Ripon
North Yorkshire
HG4 1HQ

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
12 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB England to Westminster Business Centre Nether Poppleton York YO26 6RB on 17 April 2015 (2 pages)
17 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
(1 page)
17 April 2015Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB England to Westminster Business Centre Nether Poppleton York YO26 6RB on 17 April 2015 (2 pages)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Declaration of solvency (3 pages)
17 April 2015Declaration of solvency (3 pages)
1 April 2015Registered office address changed from 3 Spring Bank Meadow Ripon HG4 1HQ to Westminster Business Centre Nether Poppleton York YO26 6RB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 3 Spring Bank Meadow Ripon HG4 1HQ to Westminster Business Centre Nether Poppleton York YO26 6RB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 3 Spring Bank Meadow Ripon HG4 1HQ to Westminster Business Centre Nether Poppleton York YO26 6RB on 1 April 2015 (1 page)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
4 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 February 2013Incorporation (21 pages)
27 February 2013Incorporation (21 pages)