YACHT U.K. LIMITED

Register to unlock more data on OkredoRegister

YACHT U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830983

Incorporation date

18/08/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1st Floor Regent Court, Laporte Way, Luton, Beds LU4 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon12/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2011
First Gazette notice for voluntary strike-off
dot icon17/05/2011
Application to strike the company off the register
dot icon22/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon21/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/10/2009
Resolutions
dot icon28/09/2009
Appointment Terminated Director rod jackson
dot icon01/09/2009
Return made up to 19/08/09; full list of members
dot icon01/09/2009
Location of register of members
dot icon01/09/2009
Registered office changed on 02/09/2009 from 1ST floor, regent court laporte way luton beds LU4 8SB
dot icon01/09/2009
Location of debenture register
dot icon23/08/2009
Accounts made up to 2008-12-31
dot icon12/07/2009
Appointment Terminated Director jacob noteboom
dot icon23/11/2008
Director appointed mr andrew moss
dot icon23/11/2008
Director appointed mr rod jackson
dot icon20/11/2008
Director appointed mrs diane martyn
dot icon22/09/2008
Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA
dot icon14/09/2008
Appointment Terminated Director edward van der tang
dot icon07/09/2008
Appointment Terminated Secretary pennsec LIMITED
dot icon02/09/2008
Return made up to 19/08/08; full list of members
dot icon06/01/2008
Accounts made up to 2007-12-31
dot icon19/08/2007
Return made up to 19/08/07; full list of members
dot icon12/03/2007
Accounts made up to 2006-12-31
dot icon12/03/2007
Accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 19/08/06; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon11/10/2005
Return made up to 19/08/05; full list of members
dot icon11/10/2005
Location of register of members
dot icon04/09/2005
Accounts made up to 2004-12-31
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon09/05/2005
Registered office changed on 10/05/05 from: ranstad house pelican lane newbury berkshire RG14 1NU
dot icon23/02/2005
Registered office changed on 24/02/05 from: newbury house 20 kings road west newbury berkshire RG14 5XR
dot icon24/01/2005
Certificate of change of name
dot icon24/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 19/08/04; full list of members
dot icon25/08/2004
Registered office changed on 26/08/04
dot icon23/08/2004
Location of register of members
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon04/02/2004
New director appointed
dot icon05/11/2003
New director appointed
dot icon02/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/09/2003
Return made up to 19/08/03; full list of members
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
Secretary resigned
dot icon02/03/2003
Auditor's resignation
dot icon16/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon04/09/2002
Return made up to 19/08/02; full list of members
dot icon12/09/2001
Return made up to 19/08/01; full list of members
dot icon17/06/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon04/03/2001
New director appointed
dot icon04/03/2001
Director resigned
dot icon02/11/2000
Accounting reference date extended from 31/12/99 to 31/12/00
dot icon19/09/2000
Return made up to 19/08/00; full list of members
dot icon21/08/2000
Director resigned
dot icon21/08/2000
New director appointed
dot icon10/01/2000
Certificate of change of name
dot icon09/11/1999
Location of register of members
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Ad 19/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon08/11/1999
Accounting reference date shortened from 31/08/00 to 31/12/99
dot icon08/11/1999
Registered office changed on 09/11/99 from: 21 holborn viaduct london EC1A 2DY
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon19/10/1999
Certificate of change of name
dot icon18/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Nominee Secretary
18/08/1999 - 26/08/2003
467
LOVITING LIMITED
Nominee Director
18/08/1999 - 18/10/1999
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
18/08/1999 - 18/10/1999
382
Jackson, Rod
Director
19/11/2008 - 27/09/2009
23
Van Der Tang, Edward Fred
Director
30/06/2005 - 14/09/2008
13

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 U.K. LIMITED

YACHT U.K. LIMITED is an(a) Dissolved company incorporated on 18/08/1999 with the registered office located at 1st Floor Regent Court, Laporte Way, Luton, Beds LU4 8SB. 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 U.K. LIMITED?

toggle

YACHT U.K. LIMITED is currently Dissolved. It was registered on 18/08/1999 and dissolved on 12/09/2011.

Where is YACHT U.K. LIMITED located?

toggle

YACHT U.K. LIMITED is registered at 1st Floor Regent Court, Laporte Way, Luton, Beds LU4 8SB.

What is the latest filing for YACHT U.K. LIMITED?

toggle

The latest filing was on 12/09/2011: Final Gazette dissolved via voluntary strike-off.