BIG YELLOW SELF STORAGE COMPANY 7 LIMITED

Register to unlock more data on OkredoRegister

BIG YELLOW SELF STORAGE COMPANY 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05049467

Incorporation date

18/02/2004

Size

Dormant

Contacts

Registered address

Registered address

2 The Deans, Bridge Road, Bagshot, Surrey GU19 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon03/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon26/12/2016
First Gazette notice for voluntary strike-off
dot icon18/12/2016
Application to strike the company off the register
dot icon04/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/06/2014
Satisfaction of charge 4 in full
dot icon17/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon01/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mr James Ernest Gibson on 2013-03-15
dot icon25/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon26/03/2011
Appointment of Mrs Shauna Louise Beavis as a secretary
dot icon26/03/2011
Termination of appointment of Michael Cole as a secretary
dot icon20/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon19/09/2010
Full accounts made up to 2010-03-31
dot icon21/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Michael Alan Cole on 2009-12-01
dot icon14/12/2009
Director's details changed for Mr Nicholas John Vetch on 2009-12-01
dot icon14/12/2009
Director's details changed for John Richard Trotman on 2009-12-01
dot icon14/12/2009
Director's details changed for Mr Adrian Charles Jonathan Lee on 2009-12-01
dot icon14/12/2009
Director's details changed for James Ernest Gibson on 2009-12-01
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 18/02/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon24/09/2008
Memorandum and Articles of Association
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges
dot icon11/03/2008
Return made up to 18/02/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon12/12/2007
Particulars of mortgage/charge
dot icon08/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon09/07/2007
Full accounts made up to 2006-03-31
dot icon26/02/2007
Return made up to 18/02/07; full list of members
dot icon13/11/2006
Particulars of mortgage/charge
dot icon14/03/2006
Return made up to 19/02/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon04/12/2005
Director resigned
dot icon08/03/2005
Return made up to 19/02/05; full list of members
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon15/06/2004
Particulars of mortgage/charge
dot icon05/05/2004
Registered office changed on 06/05/04 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon05/05/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon28/04/2004
Certificate of change of name
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Adrian Charles Jonathan
Director
28/04/2004 - Present
42
MITRE SECRETARIES LIMITED
Corporate Secretary
18/02/2004 - 27/04/2004
308
MITRE SECRETARIES LIMITED
Corporate Director
18/02/2004 - 27/04/2004
308
MITRE DIRECTORS LIMITED
Corporate Director
18/02/2004 - 27/04/2004
86
Gibson, James Ernest
Director
27/04/2004 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG YELLOW SELF STORAGE COMPANY 7 LIMITED

BIG YELLOW SELF STORAGE COMPANY 7 LIMITED is an(a) Dissolved company incorporated on 18/02/2004 with the registered office located at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG YELLOW SELF STORAGE COMPANY 7 LIMITED?

toggle

BIG YELLOW SELF STORAGE COMPANY 7 LIMITED is currently Dissolved. It was registered on 18/02/2004 and dissolved on 03/04/2017.

Where is BIG YELLOW SELF STORAGE COMPANY 7 LIMITED located?

toggle

BIG YELLOW SELF STORAGE COMPANY 7 LIMITED is registered at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT.

What does BIG YELLOW SELF STORAGE COMPANY 7 LIMITED do?

toggle

BIG YELLOW SELF STORAGE COMPANY 7 LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for BIG YELLOW SELF STORAGE COMPANY 7 LIMITED?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved via voluntary strike-off.