YELLOWS 08 LIMITED
Overview
| Company Name | YELLOWS 08 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06513929 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YELLOWS 08 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is YELLOWS 08 LIMITED located?
| Registered Office Address | Field Mill Ground Quarry Lane NG18 5DA Mansfield Nottinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YELLOWS 08 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELLMATH (154) LIMITED | Feb 26, 2008 | Feb 26, 2008 |
What are the latest accounts for YELLOWS 08 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for YELLOWS 08 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Charles Perry as a director on May 17, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Miss Selina Griffin as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Joanna Dawson as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AAMD | ||||||||||
Appointment of Mr John Lawrence Radford as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Saunders as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Middleton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Hymas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 26, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Andrew Arthur Saunders on Feb 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Leslie Middleton on Feb 28, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Steven Paul Hymas as a director | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Feb 28, 2009 to Jun 30, 2009 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of YELLOWS 08 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, Selina | Secretary | Quarry Lane NG18 5DA Mansfield Field Mill Ground Nottinghamshire United Kingdom | 161462970001 | |||||||
| RADFORD, John Lawrence | Director | Quarry Lane NG18 5DA Mansfield Field Mill Ground Nottinghamshire United Kingdom | United Kingdom | British | None | 151352220001 | ||||
| DAWSON, Joanna Louise | Secretary | Rose Cottage 9 Manor Road Wales S26 5PD Sheffield South Yorkshire | British | 112065240001 | ||||||
| HOLLYER, Paul Anthony | Director | 33 Somersby Avenue Walton S42 7LY Chesterfield Derbyshire | England | British | Solicitor | 14796620001 | ||||
| HYMAS, Steven Paul | Director | Quarry Lane NG18 5DA Mansfield Field Mill Ground Nottinghamshire United Kingdom | England | British | Property Developer | 211649130001 | ||||
| MIDDLETON, Stephen Leslie | Director | 14 Abbey Court NG18 3BB Mansfield Nottinghamshire | England | British | Director | 65884050001 | ||||
| PERRY, Andrew Charles | Director | Newbound Lane Teversal NG17 3JQ Nottinghamshire Newboundmill Farm Notts | United Kingdom | British | Director | 131427030001 | ||||
| SAUNDERS, Andrew Arthur | Director | 26 Baysdale Drive Forest Town NG19 0GY Mansfield Nottinghamshire | United Kingdom | British | Director | 70758660002 |
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