YELLOWS 08 LIMITED

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

    Company NameYELLOWS 08 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06513929
    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 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 AddressNo

    What were the previous names of YELLOWS 08 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLMATH (154) LIMITEDFeb 26, 2008Feb 26, 2008

    What are the latest accounts for YELLOWS 08 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for YELLOWS 08 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 26, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2012

    Statement of capital on Jul 17, 2012

    • Capital: GBP 132
    SH01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Termination of appointment of Andrew Charles Perry as a director on May 17, 2011

    1 pagesTM01

    Annual return made up to Feb 26, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Miss Selina Griffin as a secretary

    1 pagesAP03

    Termination of appointment of Joanna Dawson as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Amended total exemption small company accounts made up to Jun 30, 2009

    6 pagesAAMD

    Appointment of Mr John Lawrence Radford as a director

    2 pagesAP01

    Termination of appointment of Andrew Saunders as a director

    1 pagesTM01

    Termination of appointment of Stephen Middleton as a director

    1 pagesTM01

    Termination of appointment of Steven Hymas as a director

    1 pagesTM01

    Annual return made up to Feb 26, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew Arthur Saunders on Feb 28, 2010

    2 pagesCH01

    Director's details changed for Stephen Leslie Middleton on Feb 28, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    Appointment of Mr Steven Paul Hymas as a director

    2 pagesAP01

    Previous accounting period extended from Feb 28, 2009 to Jun 30, 2009

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    1 pages287

    legacy

    5 pages363a

    Who are the officers of YELLOWS 08 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Selina
    Quarry Lane
    NG18 5DA Mansfield
    Field Mill Ground
    Nottinghamshire
    United Kingdom
    Secretary
    Quarry Lane
    NG18 5DA Mansfield
    Field Mill Ground
    Nottinghamshire
    United Kingdom
    161462970001
    RADFORD, John Lawrence
    Quarry Lane
    NG18 5DA Mansfield
    Field Mill Ground
    Nottinghamshire
    United Kingdom
    Director
    Quarry Lane
    NG18 5DA Mansfield
    Field Mill Ground
    Nottinghamshire
    United Kingdom
    United KingdomBritishNone151352220001
    DAWSON, Joanna Louise
    Rose Cottage
    9 Manor Road Wales
    S26 5PD Sheffield
    South Yorkshire
    Secretary
    Rose Cottage
    9 Manor Road Wales
    S26 5PD Sheffield
    South Yorkshire
    British112065240001
    HOLLYER, Paul Anthony
    33 Somersby Avenue
    Walton
    S42 7LY Chesterfield
    Derbyshire
    Director
    33 Somersby Avenue
    Walton
    S42 7LY Chesterfield
    Derbyshire
    EnglandBritishSolicitor14796620001
    HYMAS, Steven Paul
    Quarry Lane
    NG18 5DA Mansfield
    Field Mill Ground
    Nottinghamshire
    United Kingdom
    Director
    Quarry Lane
    NG18 5DA Mansfield
    Field Mill Ground
    Nottinghamshire
    United Kingdom
    EnglandBritishProperty Developer211649130001
    MIDDLETON, Stephen Leslie
    14 Abbey Court
    NG18 3BB Mansfield
    Nottinghamshire
    Director
    14 Abbey Court
    NG18 3BB Mansfield
    Nottinghamshire
    EnglandBritishDirector65884050001
    PERRY, Andrew Charles
    Newbound Lane
    Teversal
    NG17 3JQ Nottinghamshire
    Newboundmill Farm
    Notts
    Director
    Newbound Lane
    Teversal
    NG17 3JQ Nottinghamshire
    Newboundmill Farm
    Notts
    United KingdomBritishDirector131427030001
    SAUNDERS, Andrew Arthur
    26 Baysdale Drive
    Forest Town
    NG19 0GY Mansfield
    Nottinghamshire
    Director
    26 Baysdale Drive
    Forest Town
    NG19 0GY Mansfield
    Nottinghamshire
    United KingdomBritishDirector70758660002

    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