YELYAB 4 LIMITED

Register to unlock more data on OkredoRegister

YELYAB 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03740261

Incorporation date

21/03/1999

Size

Dormant

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 21/03/1999)
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 icon04/08/2013
Resolutions
dot icon29/05/2013
Termination of appointment of John Doohan as a director on 2013-02-28
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 icon08/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon14/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon04/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/03/2012
Termination of appointment of Darren Eaton as a director on 2012-01-01
dot icon07/06/2011
Director's details changed for Mr John Doohan on 2011-06-02
dot icon05/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon03/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/12/2010
Registered office address changed from Bristol Administration Centre Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol Avon BS16 7FQ on 2010-12-13
dot icon13/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon15/04/2009
Return made up to 22/03/09; full list of members
dot icon28/01/2009
Accounts made up to 2008-06-30
dot icon20/04/2008
Director appointed john arthur lewis
dot icon20/04/2008
Director appointed john doohan
dot icon06/04/2008
Accounts made up to 2007-06-30
dot icon31/03/2008
Return made up to 22/03/08; full list of members
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 1
dot icon09/07/2007
Director's particulars changed
dot icon02/04/2007
Return made up to 22/03/07; full list of members
dot icon19/12/2006
Accounts made up to 2006-06-30
dot icon30/11/2006
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 icon10/04/2006
Return made up to 22/03/06; 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 icon13/04/2005
Return made up to 22/03/05; full list of members
dot icon23/01/2005
Registered office changed on 24/01/05 from: durley park house durley park keynsham bristol BS31 2EE
dot icon06/12/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 22/03/04; full list of members
dot icon03/02/2004
Director resigned
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
New director appointed
dot icon16/05/2003
Return made up to 22/03/03; full list of members
dot icon16/05/2003
Director's particulars changed
dot icon24/11/2002
Resolutions
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 22/03/02; full list of members
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon29/04/2001
Return made up to 22/03/01; full list of members
dot icon05/09/2000
Particulars of mortgage/charge
dot icon24/08/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned
dot icon19/06/2000
Accounts for a small company made up to 1999-12-31
dot icon21/04/2000
Return made up to 22/03/00; full list of members
dot icon13/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed;new director appointed
dot icon30/03/1999
Registered office changed on 31/03/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon30/03/1999
Secretary resigned;director resigned
dot icon30/03/1999
Director resigned
dot icon21/03/1999
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
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/03/1999 - 25/03/1999
16826
Combined Nominees Limited
Nominee Director
21/03/1999 - 25/03/1999
7286
Hampton, Alan Roger
Director
26/03/1999 - 12/01/2004
37
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/03/1999 - 25/03/1999
16826
Burden, Jeremy Paul
Secretary
25/03/1999 - 19/07/2000
7

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 4 LIMITED

YELYAB 4 LIMITED is an(a) Dissolved company incorporated on 21/03/1999 with the registered office located at National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon SN5 8UB. There are currently 3 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 4 LIMITED?

toggle

YELYAB 4 LIMITED is currently Dissolved. It was registered on 21/03/1999 and dissolved on 10/03/2014.

Where is YELYAB 4 LIMITED located?

toggle

YELYAB 4 LIMITED is registered at National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon SN5 8UB.

What does YELYAB 4 LIMITED do?

toggle

YELYAB 4 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YELYAB 4 LIMITED?

toggle

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