YARDSPHERE LIMITED

Register to unlock more data on OkredoRegister

YARDSPHERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01234375

Incorporation date

19/11/1975

Size

-

Contacts

Registered address

Registered address

172 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1975)
dot icon08/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2016
First Gazette notice for voluntary strike-off
dot icon12/08/2016
Application to strike the company off the register
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon18/12/2015
Director's details changed for Mrs Celine Alexandra Southall Moore on 2015-11-07
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mrs Celine Alexandra Southall Moore on 2014-12-20
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/08/2013
Registered office address changed from 1 St. Pauls Square Birmingham B3 1QU United Kingdom on 2013-08-06
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon22/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr John Marcel Peter Southall on 2012-02-21
dot icon21/02/2012
Director's details changed for Miss Celine Alexandra Southall Moore on 2012-02-13
dot icon21/02/2012
Director's details changed for Miss Celine Alexandra Southall on 2012-02-13
dot icon23/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/07/2010
Director's details changed for Penelope Boon on 2010-05-31
dot icon16/07/2010
Director's details changed for Miss Celine Alexandra Southall on 2010-05-31
dot icon25/02/2010
Director's details changed for John Marcel Peter Southall on 2009-10-01
dot icon25/02/2010
Termination of appointment of Peter Southall as a director
dot icon02/10/2009
Director appointed miss celine alexandra southall
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 31/05/09; full list of members
dot icon19/03/2009
Director appointed john marcel peter southall
dot icon23/07/2008
Return made up to 31/05/08; full list of members
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Registered office changed on 22/07/2008 from 1 st. Paul's square birmingham B3 1QU united kingdom
dot icon22/07/2008
Registered office changed on 22/07/2008 from 172 edmund street birmingham west midlands B3 2HB
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Location of debenture register
dot icon08/05/2008
Director's change of particulars / peter southall / 31/03/2008
dot icon25/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/03/2008
Director appointed penelope boon
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon12/06/2007
Location of register of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: 172 edmund street birmingham B3 2HB
dot icon12/06/2007
Location of debenture register
dot icon23/04/2007
Registered office changed on 23/04/07 from: rubicon house 13 ravenhurst street birmingham B12 0HD
dot icon28/06/2006
Return made up to 31/05/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/12/2005
Director's particulars changed
dot icon23/06/2005
Return made up to 31/05/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 31/05/04; full list of members
dot icon06/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 31/05/03; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/06/2002
Return made up to 31/05/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon23/08/2001
New secretary appointed
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Secretary resigned;director resigned
dot icon23/08/2001
Director resigned
dot icon07/06/2001
Return made up to 31/05/01; full list of members
dot icon08/01/2001
Registered office changed on 08/01/01 from: grimshaw hall hampton road, knowle solihull west midlands B93 0NX
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 31/05/00; full list of members
dot icon04/07/2000
Registered office changed on 04/07/00 from: 1388-1394 coventry road yardley birmingham west midlands B25 8AE
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/09/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Registered office changed on 26/08/99 from: 1388-1394 coventry road yardley birmingham west midlands B25 8AE
dot icon16/08/1999
Return made up to 31/05/99; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Declaration of satisfaction of mortgage/charge
dot icon26/07/1998
Return made up to 31/05/98; full list of members
dot icon22/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon23/03/1998
Registered office changed on 23/03/98 from: 503 coventry road small heath birmingham B10 0LN
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon22/09/1997
Director resigned
dot icon17/06/1997
Return made up to 31/05/97; no change of members
dot icon04/02/1997
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 31/05/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon30/06/1995
Return made up to 31/05/95; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon16/06/1994
Return made up to 31/05/94; no change of members
dot icon27/09/1993
Accounts for a small company made up to 1992-12-31
dot icon14/06/1993
Return made up to 31/05/93; no change of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Return made up to 31/05/92; full list of members
dot icon31/03/1992
Accounts for a small company made up to 1990-12-31
dot icon30/06/1991
Full group accounts made up to 1989-12-31
dot icon16/06/1991
Return made up to 31/05/91; no change of members
dot icon12/07/1990
Return made up to 04/06/90; full list of members
dot icon25/06/1990
Group accounts for a small company made up to 1988-12-31
dot icon02/10/1989
Group accounts for a small company made up to 1987-12-31
dot icon02/10/1989
Return made up to 14/08/89; full list of members
dot icon16/02/1989
Registered office changed on 16/02/89 from: russell house 1 russell street leamington spa warwickshire CV32 5QA
dot icon04/07/1988
Registered office changed on 04/07/88 from: 84 brook street grosvenor square london W1Y 1YG
dot icon22/06/1988
Full group accounts made up to 1986-12-31
dot icon22/06/1988
Return made up to 27/05/88; full list of members
dot icon15/03/1988
Full accounts made up to 1985-12-31
dot icon13/01/1988
Return made up to 28/11/87; full list of members
dot icon02/12/1986
Return made up to 28/11/86; full list of members
dot icon19/11/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Marcel Peter Southall
Director
16/03/2009 - Present
39
Boon, Penelope
Director
29/02/2008 - Present
4
Quy, Andrew James Mark
Secretary
24/07/2001 - Present
6
Moore, Celine Alexandra
Director
01/09/2009 - Present
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 YARDSPHERE LIMITED

YARDSPHERE LIMITED is an(a) Dissolved company incorporated on 19/11/1975 with the registered office located at 172 Edmund Street, Birmingham B3 2HB. There are currently 4 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 YARDSPHERE LIMITED?

toggle

YARDSPHERE LIMITED is currently Dissolved. It was registered on 19/11/1975 and dissolved on 08/11/2016.

Where is YARDSPHERE LIMITED located?

toggle

YARDSPHERE LIMITED is registered at 172 Edmund Street, Birmingham B3 2HB.

What does YARDSPHERE LIMITED do?

toggle

YARDSPHERE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YARDSPHERE LIMITED?

toggle

The latest filing was on 08/11/2016: Final Gazette dissolved via voluntary strike-off.