Company NameYorgios Limited
DirectorDuncan Edward Johnstone
Company StatusDissolved
Company Number05352298
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)

Directors

Director NameDuncan Edward Johnstone
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Trafford Grove
Stretford
Manchester
M32 8LW
Secretary NameAnita May Johnstone
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Slate Lane
Audenshaw
Manchester
Lancashire
M34 5GW
Secretary NameCheryl Parsons
NationalityBritish
StatusResigned
Appointed03 June 2005(3 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2005)
RoleInsurance Broker
Correspondence Address66 Trafford Grove
Manchester
Lancashire
M32 8LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 February 2008Dissolved (1 page)
8 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Appointment of a voluntary liquidator (1 page)
15 March 2007Liquidators statement of receipts and payments (5 pages)
14 March 2006Registered office changed on 14/03/06 from: 1 north parade parsonage gardens manchester me 2NH (1 page)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Statement of affairs (4 pages)
7 November 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (1 page)
13 June 2005Registered office changed on 13/06/05 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)