YERRUS NUMBER NINE LIMITED

YERRUS NUMBER NINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameYERRUS NUMBER NINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01947351
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YERRUS NUMBER NINE LIMITED?

    • (7499) /

    Where is YERRUS NUMBER NINE LIMITED located?

    Registered Office Address
    Clive House
    12 18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of YERRUS NUMBER NINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TT ELECTRONICS EUROPE LIMITEDDec 31, 2009Dec 31, 2009
    QUALITY MOULD SERVICES LIMITEDDec 28, 1989Dec 28, 1989
    BEATSON PLASTICS LIMITEDSep 16, 1985Sep 16, 1985

    What are the latest accounts for YERRUS NUMBER NINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for YERRUS NUMBER NINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2011

    LRESSP

    Appointment of Sameet Vohra as a director on Nov 30, 2011

    3 pagesAP01

    Certificate of change of name

    Company name changed tt electronics europe LIMITED\certificate issued on 01/12/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Shatish Damodar Dasani as a director on Nov 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Jul 04, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2011

    Statement of capital on Jul 11, 2011

    • Capital: GBP 100,000
    SH01

    Annual return made up to Jul 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Paul Felbeck on May 18, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Paul Felbeck on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Wendy Jill Sharp on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Shatish Damodar Dasani on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of YERRUS NUMBER NINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Wendy Jill
    Clive House
    12 18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Secretary
    Clive House
    12 18 Queens Road
    KT13 9XB Weybridge
    Surrey
    British117318960001
    FELBECK, Paul
    Clive House
    12 18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12 18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish69837530002
    SHARP, Wendy Jill
    Clive House
    12 18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12 18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish117318960001
    VOHRA, Sameet
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    United Kingdom
    Director
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    United Kingdom
    EnglandBritish126382440002
    HEMPSHALL, John Arthur
    1 Brackens Lane
    Barlborough
    S43 4UR Chesterfield
    Derbyshire
    Secretary
    1 Brackens Lane
    Barlborough
    S43 4UR Chesterfield
    Derbyshire
    British9312390002
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    STONES, Frank
    60 Prospect Road
    Bradway
    S17 4JD Sheffield
    S.Yorks
    Secretary
    60 Prospect Road
    Bradway
    S17 4JD Sheffield
    S.Yorks
    British115985860001
    CLARK, John Frederick Beatson
    The Grange
    Woodsetts
    S81 8RB Worksop
    Nottinghamshire
    Director
    The Grange
    Woodsetts
    S81 8RB Worksop
    Nottinghamshire
    United KingdomBritish1859270001
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    CROWE, David Edward Aubrey
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    Director
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    British29782450001
    DASANI, Shatish Damodar
    Clive House
    12 18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12 18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish132555670002
    EKE, Michael Ronald
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    Director
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    British3088890001
    HEMPSHALL, John Arthur
    1 Brackens Lane
    Barlborough
    S43 4UR Chesterfield
    Derbyshire
    Director
    1 Brackens Lane
    Barlborough
    S43 4UR Chesterfield
    Derbyshire
    British9312390002
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    STONES, Frank
    60 Prospect Road
    Bradway
    S17 4JD Sheffield
    S.Yorks
    Director
    60 Prospect Road
    Bradway
    S17 4JD Sheffield
    S.Yorks
    EnglandBritish115985860001
    WEAVER, Roderick William
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    Director
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    British68136730001

    Does YERRUS NUMBER NINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2012Dissolved on
    Dec 12, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0