YEOMAN NAVIGATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

YEOMAN NAVIGATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02292203

Incorporation date

31/08/1988

Size

-

Contacts

Registered address

Registered address

Martell House, University Way, Cranfield, Bedford, Bedfordshire MK43 0TRCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1988)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon25/09/2011
Application to strike the company off the register
dot icon15/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/03/2009
Return made up to 23/02/09; full list of members
dot icon06/07/2008
Accounts made up to 2007-12-31
dot icon11/03/2008
Director appointed mr tony peter eales
dot icon11/03/2008
Appointment Terminated Director nigel bond
dot icon11/03/2008
Return made up to 23/02/08; full list of members
dot icon11/03/2008
Secretary appointed ms debra shirley
dot icon11/03/2008
Appointment Terminated Secretary nigel bond
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 23/02/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 23/02/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 23/02/05; full list of members
dot icon09/03/2005
Registered office changed on 10/03/05
dot icon09/03/2005
Location of debenture register address changed
dot icon09/03/2005
Location of register of members address changed
dot icon06/12/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon09/05/2004
Registered office changed on 10/05/04 from: the shipyard bath road lymington hampshire SO41 3YL
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Secretary resigned;director resigned
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Director resigned
dot icon09/05/2004
New secretary appointed;new director appointed
dot icon09/05/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon22/02/2004
Return made up to 23/02/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-09-30
dot icon07/01/2004
Auditor's resignation
dot icon27/09/2003
New director appointed
dot icon20/07/2003
New director appointed
dot icon27/03/2003
Return made up to 23/02/03; full list of members
dot icon18/02/2003
Full accounts made up to 2002-09-30
dot icon29/01/2003
Director resigned
dot icon17/11/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon18/02/2002
Return made up to 23/02/02; full list of members
dot icon18/02/2002
Director's particulars changed
dot icon13/02/2002
Full accounts made up to 2001-09-30
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
Registered office changed on 05/06/01 from: abbey park premier way romsey hampshire SO51 9AQ
dot icon22/04/2001
Return made up to 23/02/01; full list of members
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon15/03/2001
Full accounts made up to 2000-09-30
dot icon08/11/2000
Certificate of change of name
dot icon07/11/2000
New director appointed
dot icon24/07/2000
New secretary appointed
dot icon06/07/2000
Secretary resigned
dot icon01/06/2000
Director resigned
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon23/03/2000
Return made up to 23/02/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-09-30
dot icon05/09/1999
Secretary resigned
dot icon05/09/1999
New secretary appointed
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon08/05/1999
Return made up to 23/02/99; full list of members
dot icon03/05/1999
Particulars of mortgage/charge
dot icon26/01/1999
Full accounts made up to 1998-09-30
dot icon25/11/1998
Director resigned
dot icon27/07/1998
Secretary resigned
dot icon22/07/1998
New secretary appointed
dot icon16/07/1998
New secretary appointed
dot icon16/07/1998
Registered office changed on 17/07/98 from: chichester house 278/282 high holborn london WC1V 7ER
dot icon15/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
New director appointed
dot icon17/06/1998
Secretary resigned
dot icon09/03/1998
Return made up to 23/02/98; no change of members
dot icon11/02/1998
Full accounts made up to 1997-09-30
dot icon04/02/1998
Director resigned
dot icon15/12/1997
New secretary appointed
dot icon14/12/1997
Secretary resigned
dot icon07/07/1997
Full accounts made up to 1996-09-30
dot icon06/07/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon04/03/1997
Return made up to 23/02/97; full list of members
dot icon15/01/1997
Director's particulars changed
dot icon28/11/1996
Director's particulars changed
dot icon28/11/1996
Director's particulars changed
dot icon23/09/1996
Director resigned
dot icon20/03/1996
Return made up to 23/02/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-09-30
dot icon18/02/1996
New director appointed
dot icon23/07/1995
Full accounts made up to 1994-09-30
dot icon08/06/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon06/03/1995
Director's particulars changed
dot icon05/03/1995
Return made up to 23/02/95; full list of members
dot icon01/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon02/03/1994
Return made up to 23/02/94; full list of members
dot icon06/09/1993
Full accounts made up to 1992-09-30
dot icon07/06/1993
Particulars of mortgage/charge
dot icon18/05/1993
Delivery ext'd 3 mth 30/09/92
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon28/02/1993
Return made up to 23/02/93; full list of members
dot icon30/10/1992
Full accounts made up to 1991-09-30
dot icon23/09/1992
Director resigned
dot icon19/06/1992
Delivery ext'd 3 mth 30/09/91
dot icon17/06/1992
New director appointed
dot icon17/06/1992
New director appointed
dot icon08/06/1992
Accounting reference date shortened from 31/12 to 30/09
dot icon24/04/1992
Full accounts made up to 1990-12-31
dot icon25/02/1992
Return made up to 23/02/92; full list of members
dot icon04/01/1992
Director resigned
dot icon18/03/1991
Director resigned
dot icon25/02/1991
Return made up to 23/02/91; no change of members
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
New director appointed
dot icon03/04/1990
Return made up to 23/02/90; full list of members
dot icon31/08/1989
Particulars of mortgage/charge
dot icon29/01/1989
Wd 17/01/89 ad 20/12/88--------- £ si 998@1=998 £ ic 2/1000
dot icon15/01/1989
Director resigned;new director appointed
dot icon15/01/1989
New director appointed
dot icon15/01/1989
New director appointed
dot icon19/12/1988
Memorandum and Articles of Association
dot icon18/12/1988
Resolutions
dot icon18/12/1988
Resolutions
dot icon18/12/1988
£ nc 100/2000000
dot icon12/12/1988
Accounting reference date notified as 31/12
dot icon01/12/1988
Memorandum and Articles of Association
dot icon03/11/1988
Certificate of change of name
dot icon17/10/1988
Secretary resigned;new secretary appointed;director resigned
dot icon10/10/1988
Secretary resigned;director resigned;new director appointed
dot icon10/10/1988
Registered office changed on 11/10/88 from: 31 corsham st london N1 6DR
dot icon22/09/1988
Memorandum and Articles of Association
dot icon22/09/1988
Resolutions
dot icon31/08/1988
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 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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie Wilson, Howard Charles
Director
24/09/2000 - 31/01/2001
3
Crane, Simon Robert Peter
Director
25/01/1996 - 09/05/1997
8
Berry, Stephen Ronald
Director
01/01/1995 - 09/05/1997
54
Geake, Vincent Glenn
Director
11/05/2001 - 27/04/2004
13
Kinnard, John Derek
Director
18/09/2003 - 27/04/2004
5

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 YEOMAN NAVIGATION SYSTEMS LIMITED

YEOMAN NAVIGATION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 31/08/1988 with the registered office located at Martell House, University Way, Cranfield, Bedford, Bedfordshire MK43 0TR. 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 YEOMAN NAVIGATION SYSTEMS LIMITED?

toggle

YEOMAN NAVIGATION SYSTEMS LIMITED is currently Dissolved. It was registered on 31/08/1988 and dissolved on 16/01/2012.

Where is YEOMAN NAVIGATION SYSTEMS LIMITED located?

toggle

YEOMAN NAVIGATION SYSTEMS LIMITED is registered at Martell House, University Way, Cranfield, Bedford, Bedfordshire MK43 0TR.

What does YEOMAN NAVIGATION SYSTEMS LIMITED do?

toggle

YEOMAN NAVIGATION SYSTEMS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for YEOMAN NAVIGATION SYSTEMS LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.