YELYAB 11 LIMITED

Register to unlock more data on OkredoRegister

YELYAB 11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03268550

Incorporation date

23/10/1996

Size

Full

Contacts

Registered address

Registered address

National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon SN5 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon13/11/2013
Application to strike the company off the register
dot icon03/11/2013
Termination of appointment of John Doohan as a director on 2013-09-30
dot icon05/08/2013
Certificate of change of name
dot icon09/05/2013
Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 2013-05-10
dot icon14/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon19/03/2012
Termination of appointment of Darren Eaton as a director on 2012-01-01
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon03/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/06/2011
Director's details changed for Mr John Doohan on 2011-06-02
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon12/12/2010
Registered office address changed from Unit 5 Folly Brook Road Emersons Green Bristol Avon BS16 7FQ United Kingdom on 2010-12-13
dot icon04/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/05/2010
Full accounts made up to 2009-06-30
dot icon23/07/2009
Appointment Terminated Director colin sterritt
dot icon23/07/2009
Appointment Terminated Director david chandler
dot icon29/06/2009
Return made up to 30/06/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon29/03/2009
Appointment Terminated Director alison venner
dot icon08/07/2008
Return made up to 30/06/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon20/04/2008
Director appointed john doohan
dot icon07/04/2008
Particulars of a mortgage or charge/398 / charge no: 8
dot icon06/04/2008
Declaration of assistance for shares acquisition
dot icon06/04/2008
Resolutions
dot icon03/04/2008
Registered office changed on 04/04/2008 from st georges house 215-219 chester road manchester M15 4JE
dot icon27/03/2008
Auditor's resignation
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/07/2007
Director's particulars changed
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon10/01/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon15/10/2006
Director resigned
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Director's particulars changed
dot icon01/08/2005
New director appointed
dot icon27/07/2005
Return made up to 30/06/05; full list of members
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
New director appointed
dot icon06/12/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
New director appointed
dot icon18/08/2004
Director's particulars changed
dot icon19/07/2004
Return made up to 30/06/04; full list of members
dot icon06/11/2003
New secretary appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Secretary resigned;director resigned
dot icon08/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon08/10/2003
Amended accounts made up to 2001-12-31
dot icon08/10/2003
Amended accounts made up to 2000-12-31
dot icon24/09/2003
Auditor's resignation
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon09/07/2003
Return made up to 30/06/03; full list of members
dot icon29/05/2003
Particulars of mortgage/charge
dot icon27/03/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon08/01/2003
Accounts for a medium company made up to 2001-12-31
dot icon02/01/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon18/07/2002
Return made up to 30/06/02; full list of members
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon17/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon19/06/2000
Return made up to 31/03/00; full list of members
dot icon01/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon26/04/1999
Return made up to 31/03/99; no change of members
dot icon06/10/1998
Return made up to 30/09/98; no change of members
dot icon24/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon22/10/1997
Return made up to 30/09/97; full list of members
dot icon06/07/1997
Particulars of mortgage/charge
dot icon26/12/1996
New secretary appointed;new director appointed
dot icon26/12/1996
New director appointed
dot icon26/12/1996
Registered office changed on 27/12/96 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
dot icon23/12/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon23/12/1996
Ad 10/11/96--------- £ si 100@1=100 £ ic 1/101
dot icon10/11/1996
Certificate of change of name
dot icon06/11/1996
Director resigned
dot icon06/11/1996
Secretary resigned
dot icon23/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (ENGLAND) LIMITED
Nominee Director
24/10/1996 - 05/11/1996
179
CREDITREFORM LIMITED
Nominee Secretary
24/10/1996 - 05/11/1996
189
Chandler, David John
Director
18/08/2004 - 24/07/2009
7
Johnson, Elizabeth Daisy
Secretary
05/11/1996 - 05/09/2003
1
Eaton, Darren
Director
05/09/2003 - 01/01/2012
25

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 YELYAB 11 LIMITED

YELYAB 11 LIMITED is an(a) Dissolved company incorporated on 23/10/1996 with the registered office located at National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon SN5 8UB. 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 YELYAB 11 LIMITED?

toggle

YELYAB 11 LIMITED is currently Dissolved. It was registered on 23/10/1996 and dissolved on 10/03/2014.

Where is YELYAB 11 LIMITED located?

toggle

YELYAB 11 LIMITED is registered at National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon SN5 8UB.

What does YELYAB 11 LIMITED do?

toggle

YELYAB 11 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YELYAB 11 LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.