YACHT KIT LIMITED

Register to unlock more data on OkredoRegister

YACHT KIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03424786

Incorporation date

25/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Shedield House Dairy Sandy Lane, Shedfield, Southampton SO32 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1997)
dot icon12/04/2014
Final Gazette dissolved following liquidation
dot icon14/01/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon12/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2013
Liquidators' statement of receipts and payments to 2013-11-06
dot icon13/11/2012
Administrator's progress report to 2012-11-07
dot icon06/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/08/2012
Administrator's progress report to 2012-07-24
dot icon04/04/2012
Result of meeting of creditors
dot icon22/03/2012
Statement of affairs with form 2.14B
dot icon12/03/2012
Statement of administrator's proposal
dot icon09/02/2012
Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2012-02-10
dot icon01/02/2012
Appointment of an administrator
dot icon02/10/2011
Secretary's details changed for Mrs Judith Margaret Edgerton on 2010-08-16
dot icon02/10/2011
Director's details changed for Mrs Judith Margaret Edgerton on 2010-08-16
dot icon02/10/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/12/2009
Termination of appointment of Martin Edgerton as a director
dot icon14/12/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon03/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/09/2008
Return made up to 26/08/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/09/2007
Return made up to 26/08/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/09/2006
Return made up to 26/08/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/01/2006
Particulars of mortgage/charge
dot icon18/09/2005
Return made up to 26/08/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/11/2004
Registered office changed on 22/11/04 from: 2 chapel street marlow buckinghamshire SL7 1DD
dot icon05/09/2004
Return made up to 26/08/04; full list of members
dot icon02/08/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon31/08/2003
Return made up to 26/08/03; full list of members
dot icon20/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon07/05/2003
Secretary's particulars changed;director's particulars changed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
Secretary resigned
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New secretary appointed;new director appointed
dot icon16/09/2002
Return made up to 26/08/02; no change of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/09/2001
Return made up to 26/08/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-11-30
dot icon07/09/2000
Return made up to 26/08/00; no change of members
dot icon30/03/2000
Accounts for a small company made up to 1999-11-30
dot icon14/09/1999
Return made up to 26/08/99; full list of members
dot icon05/04/1999
Accounts for a small company made up to 1998-11-30
dot icon04/02/1999
Ad 19/01/99--------- £ si 2970@1=2970 £ ic 17030/20000
dot icon04/02/1999
Ad 19/01/99--------- £ si 2970@1=2970 £ ic 14060/17030
dot icon04/02/1999
Ad 19/01/99--------- £ si 13266@1=13266 £ ic 794/14060
dot icon04/02/1999
Ad 19/01/99--------- £ si 594@1=594 £ ic 200/794
dot icon24/11/1998
Accounting reference date extended from 31/08/98 to 30/11/98
dot icon31/08/1998
Return made up to 26/08/98; full list of members
dot icon13/02/1998
Particulars of mortgage/charge
dot icon08/10/1997
Ad 26/08/97--------- £ si 198@1=198 £ ic 2/200
dot icon08/10/1997
Nc inc already adjusted 26/08/97
dot icon08/10/1997
Resolutions
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon28/08/1997
Secretary resigned
dot icon25/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
25/08/1997 - 25/08/1997
7613
COMMERCIAL SECRETARIAT LIMITED
Corporate Secretary
25/08/1997 - 30/11/2002
69
Mrs Suzanne Verity Daly
Director
25/08/1997 - 30/11/2002
4
Daly, Alexander James
Director
25/08/1997 - 30/11/2002
13
Edgerton, Martin Eric
Director
25/08/1997 - 26/08/2009
2

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 YACHT KIT LIMITED

YACHT KIT LIMITED is an(a) Dissolved company incorporated on 25/08/1997 with the registered office located at 10 Shedield House Dairy Sandy Lane, Shedfield, Southampton SO32 2HQ. There are currently 2 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 YACHT KIT LIMITED?

toggle

YACHT KIT LIMITED is currently Dissolved. It was registered on 25/08/1997 and dissolved on 12/04/2014.

Where is YACHT KIT LIMITED located?

toggle

YACHT KIT LIMITED is registered at 10 Shedield House Dairy Sandy Lane, Shedfield, Southampton SO32 2HQ.

What does YACHT KIT LIMITED do?

toggle

YACHT KIT LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for YACHT KIT LIMITED?

toggle

The latest filing was on 12/04/2014: Final Gazette dissolved following liquidation.