Company NameYorkshire Organic Millers Ltd
Company StatusDissolved
Company Number05694580
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NamePhilip Erasmus Trevelyan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Spaunton
Appleton Le Moors
North Yorkshire
YO62 6TR
Secretary NameMrs Amy Eleanor Trevelyan
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm Spaunton
Appleton Le Moors
York
North Yorkshire
YO62 6TR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(4 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
16 December 2008Accounts made up to 28 February 2008 (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 November 2007Accounts made up to 28 February 2007 (2 pages)
6 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
1 February 2006Incorporation (13 pages)
1 February 2006Incorporation (13 pages)