Company NameYule Catto International Limited
Company StatusDissolved
Company Number00170383
CategoryPrivate Limited Company
Incorporation Date22 September 1920(103 years, 7 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)
Previous NameYule Catto(Secretaries And Agents)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(77 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed22 September 1998(78 years after company formation)
Appointment Duration16 years, 6 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(92 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 14 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Kenneth Rodney Ferne Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(70 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 1997)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(70 years, 11 months after company formation)
Appointment Duration15 years (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed06 August 1991(70 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameRobert Murray Grant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(76 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(76 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Director NameMr Allister Patrick McLeish
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(77 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(77 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(79 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(85 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF

Contact

Websitewww.yulecatto.com

Location

Registered AddressTemple Fields
Central Road
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Synthomer PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,761,000
Cash£338,000
Current Liabilities£479,253,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
17 June 2014Voluntary strike-off action has been suspended (1 page)
17 June 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
27 August 2013Application to strike the company off the register (3 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Solvency statement dated 27/12/12 (1 page)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Statement by directors (1 page)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement by directors (1 page)
1 February 2013Solvency statement dated 27/12/12 (1 page)
25 January 2013Termination of appointment of Adrian Michael Whitfield as a director on 21 December 2012 (2 pages)
25 January 2013Appointment of Richard Atkinson as a director on 21 December 2012 (3 pages)
25 January 2013Appointment of Richard Atkinson as a director on 21 December 2012 (3 pages)
25 January 2013Termination of appointment of Adrian Michael Whitfield as a director on 21 December 2012 (2 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
18 August 2009Return made up to 06/08/09; full list of members (5 pages)
18 August 2009Return made up to 06/08/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 06/08/08; full list of members (3 pages)
21 August 2008Return made up to 06/08/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
5 September 2006Return made up to 06/08/06; full list of members (3 pages)
5 September 2006Return made up to 06/08/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
14 September 2005Return made up to 06/08/05; full list of members (2 pages)
14 September 2005Return made up to 06/08/05; full list of members (2 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
15 August 2004Return made up to 06/08/04; full list of members (2 pages)
15 August 2004Return made up to 06/08/04; full list of members (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 August 2003Return made up to 06/08/03; full list of members (6 pages)
28 August 2003Return made up to 06/08/03; full list of members (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
15 August 2002Return made up to 06/08/02; no change of members (6 pages)
15 August 2002Return made up to 06/08/02; no change of members (6 pages)
12 February 2002Amended full accounts made up to 31 December 2000 (9 pages)
12 February 2002Amended full accounts made up to 31 December 2000 (9 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
6 September 2001Return made up to 06/08/01; no change of members (6 pages)
6 September 2001Return made up to 06/08/01; no change of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
25 August 2000Return made up to 06/08/00; full list of members (8 pages)
25 August 2000Return made up to 06/08/00; full list of members (8 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
16 August 1999Return made up to 06/08/99; no change of members (7 pages)
16 August 1999Return made up to 06/08/99; no change of members (7 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
12 August 1998Return made up to 06/08/98; no change of members (4 pages)
12 August 1998Return made up to 06/08/98; no change of members (4 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
20 August 1997Return made up to 06/08/97; full list of members (6 pages)
20 August 1997Return made up to 06/08/97; full list of members (6 pages)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997New secretary appointed;new director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 October 1996Full accounts made up to 31 December 1995 (7 pages)
22 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Director's particulars changed (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 August 1995Return made up to 06/08/95; full list of members (6 pages)
16 August 1995Return made up to 06/08/95; full list of members (6 pages)
19 November 1992Company name changed yule catto(secretaries and agent s)LIMITED\certificate issued on 20/11/92 (2 pages)
19 November 1992Company name changed yule catto(secretaries and agent s)LIMITED\certificate issued on 20/11/92 (2 pages)
8 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1973Memorandum and Articles of Association (42 pages)
9 February 1973Memorandum and Articles of Association (42 pages)
13 October 1971Company name changed\certificate issued on 13/10/71 (2 pages)
13 October 1971Company name changed\certificate issued on 13/10/71 (2 pages)
22 September 1920Certificate of incorporation (1 page)
22 September 1920Certificate of incorporation (1 page)