General information

Name:

Yorke R Sot Ltd

Office Address:

17 Mingarry Vigo DH3 2JB Birtley

Number: 04837249

Incorporation date: 2003-07-18

Dissolution date: 2020-12-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04837249 21 years ago, Yorke R Sot Limited had been a private limited company until 2020-12-22 - the day it was formally closed. Its official mailing address was 17 Mingarry, Vigo Birtley.

This limited company was administered by a single managing director: Robin Y., who was appointed 21 years ago.

Robin Y. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher Y.

Role: Secretary

Appointed: 18 July 2003

Latest update: 8 January 2024

Robin Y.

Role: Director

Appointed: 18 July 2003

Latest update: 8 January 2024

People with significant control

Robin Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 01 August 2021
Confirmation statement last made up date 18 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 4 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 April 2013
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Company Vehicle Operator Data

Unit 5

Address

Drum Industrial Estate

City

Chester Le Street

Postal code

DH2 1UR

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Similar companies nearby

Closest companies