YELECO 29 LIMITED

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

    Company NameYELECO 29 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02731916
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of YELECO 29 LIMITED?

    • (7499) /

    Where is YELECO 29 LIMITED located?

    Registered Office Address
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of YELECO 29 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORIZON NUCLEAR POWER LIMITEDSep 16, 2009Sep 16, 2009
    YELECO 29 LIMITEDOct 26, 1999Oct 26, 1999
    YEG TEAM TELECOM LIMITEDFeb 06, 1997Feb 06, 1997
    YELECO 14 LIMITEDJul 16, 1992Jul 16, 1992

    What are the latest accounts for YELECO 29 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for YELECO 29 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Penelope Sainsbury as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2010

    Statement of capital on Aug 11, 2010

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 06, 2009

    RES15

    Change of name notice

    3 pagesCONNOT

    Certificate of change of name

    Company name changed yeleco 29 LIMITED\certificate issued on 16/09/09
    2 pagesCERTNM

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2004

    8 pagesAA

    Who are the officers of YELECO 29 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish37516950002
    CHRISTIE, Sarah Marie Davenport
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    Secretary
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    British62070620001
    CHRISTIE, Sarah Marie Davenport
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    Secretary
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    British62070620001
    CODLING, Valerie
    18 Barnard Way
    Crossgates
    LS15 8UX Leeds
    Secretary
    18 Barnard Way
    Crossgates
    LS15 8UX Leeds
    British36562160002
    COLLINSON, Martin Donald
    10 Spofforth Walk
    Garforth
    LS25 2LZ Leeds
    West Yorkshire
    Secretary
    10 Spofforth Walk
    Garforth
    LS25 2LZ Leeds
    West Yorkshire
    British33441350001
    DYSON, Roger
    6 Eel Mires Garth
    LS22 7TQ Wetherby
    West Yorkshire
    Secretary
    6 Eel Mires Garth
    LS22 7TQ Wetherby
    West Yorkshire
    British22568410001
    FARBRIDGE, Caroline Louise
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    Secretary
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    British52670320001
    JOHANSSON, Susan Margaret
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    Secretary
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    British55355070001
    WILSON, Lisa Jane
    12 Fearnville Close
    LS8 3HG Leeds
    West Yorkshire
    Secretary
    12 Fearnville Close
    LS8 3HG Leeds
    West Yorkshire
    British43102380002
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    BULLEY, Philip William
    Clarendon Lodge 60 High Street
    Boston Spa
    LS23 6EA Wetherby
    West Yorkshire
    Director
    Clarendon Lodge 60 High Street
    Boston Spa
    LS23 6EA Wetherby
    West Yorkshire
    British55183320001
    COLEMAN, Anthony William John
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    Director
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    British76251510001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritish15941770003
    DICKINSON, Roger
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    Director
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    British4582410002
    FLETCHER, Stephen Paul
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    Director
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    EnglandBritish157674480001
    LEARMONTH, Stuart Laughton
    40 Gainsborough Avenue
    Adel
    LS16 7PQ Leeds
    Director
    40 Gainsborough Avenue
    Adel
    LS16 7PQ Leeds
    British51625890001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United KingdomBritish84253540002
    SMITH, Alan
    Stoneford House
    2 Days Court Crudwell
    SN16 9HG Malmesbury
    Wiltshire
    Director
    Stoneford House
    2 Days Court Crudwell
    SN16 9HG Malmesbury
    Wiltshire
    British79772400001
    WINKLE, John
    25 Burrill Road
    DL8 1ET Bedale
    North Yorkshire
    Director
    25 Burrill Road
    DL8 1ET Bedale
    North Yorkshire
    EnglandBritish51625870001

    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