YHT LIMITED

Register to unlock more data on OkredoRegister

YHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01732799

Incorporation date

20/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Suite C, Sovereign House, Bramhall, Cheshire SK7 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon09/08/2024
Final Gazette dissolved following liquidation
dot icon09/05/2024
Return of final meeting in a members' voluntary winding up
dot icon25/04/2024
Liquidators' statement of receipts and payments to 2024-03-14
dot icon05/02/2024
Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-05
dot icon14/04/2023
Resolutions
dot icon29/03/2023
Declaration of solvency
dot icon29/03/2023
Appointment of a voluntary liquidator
dot icon29/03/2023
Registered office address changed from 84 Bookerhill Road High Wycombe Buckinghamshire HP12 4EX to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2023-03-29
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2018
Termination of appointment of Martine Marie Dominique Reynaud as a director on 2017-09-15
dot icon18/12/2018
Termination of appointment of Martine Marie Dominique Reynaud as a secretary on 2017-09-15
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon23/12/2015
Registered office address changed from 84 Bookerhill Road High Wycombe Buckinghamshire HP12 4EX England to 84 Bookerhill Road High Wycombe Buckinghamshire HP12 4EX on 2015-12-23
dot icon23/12/2015
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to 84 Bookerhill Road High Wycombe Buckinghamshire HP12 4EX on 2015-12-23
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr Jeffrey Peter Haynes on 2010-12-14
dot icon21/12/2010
Director's details changed for Ms Martine Marie Dominique Reynaud on 2010-12-14
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-14
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2009
Return made up to 14/12/08; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from 43 high street marlow bucks SL7 1BA
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Return made up to 14/12/07; no change of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2006
Return made up to 14/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 14/12/05; full list of members
dot icon15/02/2006
Registered office changed on 15/02/06 from: 1 the avenue london W13 8NT
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 14/12/04; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2003
Return made up to 14/12/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/12/2002
Return made up to 14/12/02; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Auditor's resignation
dot icon10/04/2002
Resolutions
dot icon20/12/2001
Return made up to 14/12/01; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2001-03-31
dot icon04/01/2001
Return made up to 14/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
Registered office changed on 13/04/00 from: 43 high street marlow buckinghamshire SL7 1BA
dot icon23/03/2000
Certificate of change of name
dot icon21/12/1999
Return made up to 14/12/99; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-03-31
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/12/1998
Return made up to 14/12/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/01/1998
Return made up to 14/12/97; no change of members
dot icon27/12/1996
Return made up to 14/12/96; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-03-31
dot icon18/12/1995
Return made up to 14/12/95; no change of members
dot icon18/12/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1994
Return made up to 14/12/94; no change of members
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon12/01/1994
Return made up to 14/12/93; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-03-31
dot icon22/12/1992
Return made up to 14/12/92; full list of members
dot icon24/09/1992
Registered office changed on 24/09/92 from: spencer house 23 sheen road richmond surrey TW9 1NL
dot icon18/06/1992
Secretary resigned;new secretary appointed
dot icon18/06/1992
Director resigned;new director appointed
dot icon05/06/1992
£ ic 100/50 08/04/92 £ sr 50@1=50
dot icon04/06/1992
Registered office changed on 04/06/92 from: 43 high street marlow bucks SL7 1BA
dot icon13/01/1992
Accounts for a small company made up to 1991-03-31
dot icon13/01/1992
Return made up to 14/12/91; no change of members
dot icon24/01/1991
Accounts for a small company made up to 1990-03-31
dot icon07/01/1991
Return made up to 14/12/90; full list of members
dot icon25/01/1990
Accounts for a small company made up to 1989-03-31
dot icon25/01/1990
Return made up to 15/12/89; full list of members
dot icon30/01/1989
Accounts for a small company made up to 1988-03-31
dot icon30/01/1989
Return made up to 16/12/88; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon16/12/1987
Return made up to 30/11/87; full list of members
dot icon07/10/1986
Accounts for a small company made up to 1986-03-31
dot icon07/10/1986
Return made up to 01/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
334.38K
-
0.00
318.00K
-
2022
0
292.35K
-
0.00
-
-
2022
0
292.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

292.35K £Descended-12.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynaud, Martine Marie Dominique
Director
08/04/1992 - 15/09/2017
-
Reynaud, Martine Marie Dominique
Secretary
08/04/1992 - 15/09/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YHT LIMITED

YHT LIMITED is an(a) Dissolved company incorporated on 20/06/1983 with the registered office located at Suite C, Sovereign House, Bramhall, Cheshire SK7 1AW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of YHT LIMITED?

toggle

YHT LIMITED is currently Dissolved. It was registered on 20/06/1983 and dissolved on 09/08/2024.

Where is YHT LIMITED located?

toggle

YHT LIMITED is registered at Suite C, Sovereign House, Bramhall, Cheshire SK7 1AW.

What does YHT LIMITED do?

toggle

YHT LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for YHT LIMITED?

toggle

The latest filing was on 09/08/2024: Final Gazette dissolved following liquidation.