Company NameGordon Yeates And Associates Limited
Company StatusDissolved
Company Number00292751
CategoryPrivate Limited Company
Incorporation Date5 October 1934(89 years, 7 months ago)
Dissolution Date15 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rodney James Irving
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(57 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 15 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMrs Margaret Ann Irving
NationalityBritish
StatusClosed
Appointed01 August 1995(60 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 15 September 2012)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameIain Douglas Irving
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2004(69 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 15 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Garnet-Gibson Gordon
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(57 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 May 2004)
RoleCompany Director
Correspondence AddressMinerva Little Court
West Wickham
Kent
BR4 9AL
Director NameMr Gordon Bullis Yeates
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(57 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressDunsdale Cottage
Westerham
Kent
TN16 1LJ
Director NameMrs Mildred Yeates
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(57 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressDunsdale Cottage
Westerham
Kent
TN16 1LJ
Secretary NameMrs Irene Marie McFarlane
NationalityBritish
StatusResigned
Appointed14 January 1992(57 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address35 Hillery Close
London
SE17 1RQ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

92.8k at £1Ross Seamu Stiubhard Allward & Rodney James Irving
92.77%
Ordinary
2.7k at £1Pamela Irving
2.65%
Ordinary
1.4k at £1Margaret Irving
1.45%
Ordinary
1.5k at £1Rodney James Irving
1.45%
Ordinary
688 at £1Alistair Charles Gordon
0.69%
Ordinary
688 at £1Diana Gordon
0.69%
Ordinary
300 at £1Mr Iain Douglas Irving
0.30%
Ordinary

Financials

Year2014
Net Worth£6,813,944
Cash£43,749
Current Liabilities£111,195

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 September 2012Final Gazette dissolved following liquidation (1 page)
15 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Return of final meeting in a members' voluntary winding up (15 pages)
15 June 2012Return of final meeting in a members' voluntary winding up (15 pages)
21 May 2012Liquidators' statement of receipts and payments to 2 March 2012 (20 pages)
21 May 2012Liquidators' statement of receipts and payments to 2 March 2012 (20 pages)
21 May 2012Liquidators statement of receipts and payments to 2 March 2012 (20 pages)
21 May 2012Liquidators statement of receipts and payments to 2 March 2012 (20 pages)
15 March 2011Registered office address changed from 8 Elham Close Bromley Kent BR1 2TQ England on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 8 Elham Close Bromley Kent BR1 2TQ England on 15 March 2011 (2 pages)
11 March 2011Declaration of solvency (3 pages)
11 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2011Appointment of a voluntary liquidator (2 pages)
11 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-03
(1 page)
11 March 2011Declaration of solvency (3 pages)
11 March 2011Appointment of a voluntary liquidator (2 pages)
28 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
28 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100,000
(5 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100,000
(5 pages)
18 February 2010Accounts for a small company made up to 31 July 2009 (6 pages)
18 February 2010Accounts for a small company made up to 31 July 2009 (6 pages)
22 January 2010Director's details changed for Mr Rodney James Irving on 14 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Rodney James Irving on 14 January 2010 (2 pages)
22 January 2010Secretary's details changed for Mrs Margaret Ann Irving on 14 January 2010 (1 page)
22 January 2010Director's details changed for Iain Douglas Irving on 14 January 2010 (2 pages)
22 January 2010Secretary's details changed for Mrs Margaret Ann Irving on 14 January 2010 (1 page)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Iain Douglas Irving on 14 January 2010 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 February 2009Accounts for a small company made up to 31 July 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 July 2008 (6 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from 8 elham close bromley kent BR1 2TQ (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from 8 elham close bromley kent BR1 2TQ (1 page)
15 January 2009Return made up to 14/01/09; full list of members (6 pages)
15 January 2009Return made up to 14/01/09; full list of members (6 pages)
18 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
18 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
15 January 2008Return made up to 14/01/08; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 14/01/08; full list of members (4 pages)
19 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
19 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
24 January 2007Return made up to 14/01/07; full list of members (10 pages)
24 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2006Return made up to 14/01/06; full list of members (10 pages)
27 February 2006Return made up to 14/01/06; full list of members (10 pages)
16 February 2006Full accounts made up to 31 July 2005 (15 pages)
16 February 2006Full accounts made up to 31 July 2005 (15 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 July 2004 (15 pages)
28 January 2005Full accounts made up to 31 July 2004 (15 pages)
27 January 2005Return made up to 14/01/05; full list of members (9 pages)
27 January 2005Return made up to 14/01/05; full list of members (9 pages)
2 June 2004Full accounts made up to 31 July 2003 (15 pages)
2 June 2004Full accounts made up to 31 July 2003 (15 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
21 January 2004Return made up to 14/01/04; full list of members (9 pages)
21 January 2004Return made up to 14/01/04; full list of members (9 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
24 January 2003Return made up to 14/01/03; full list of members (10 pages)
24 January 2003Return made up to 14/01/03; full list of members (10 pages)
11 December 2002Full accounts made up to 31 July 2002 (15 pages)
11 December 2002Full accounts made up to 31 July 2002 (15 pages)
29 January 2002Return made up to 14/01/02; full list of members (9 pages)
29 January 2002Full accounts made up to 31 July 2001 (15 pages)
29 January 2002Return made up to 14/01/02; full list of members (9 pages)
29 January 2002Full accounts made up to 31 July 2001 (15 pages)
29 January 2001Full accounts made up to 31 July 2000 (14 pages)
29 January 2001Full accounts made up to 31 July 2000 (14 pages)
24 January 2001Return made up to 14/01/01; full list of members (9 pages)
24 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 March 2000Full accounts made up to 31 July 1999 (14 pages)
4 March 2000Full accounts made up to 31 July 1999 (14 pages)
3 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Return made up to 14/01/00; full list of members (8 pages)
26 January 1999Full accounts made up to 31 July 1998 (14 pages)
26 January 1999Return made up to 14/01/99; full list of members (6 pages)
26 January 1999Return made up to 14/01/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 July 1998 (14 pages)
20 January 1998Full accounts made up to 31 July 1997 (14 pages)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
20 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Full accounts made up to 31 July 1997 (14 pages)
12 December 1997Registered office changed on 12/12/97 from: suites 219-245 airport house purley way croydon surrey CR0 0X2 (1 page)
12 December 1997Registered office changed on 12/12/97 from: suites 219-245 airport house purley way croydon surrey CR0 0X2 (1 page)
24 January 1997Return made up to 14/01/97; no change of members (4 pages)
24 January 1997Return made up to 14/01/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 July 1996 (14 pages)
22 January 1997Full accounts made up to 31 July 1996 (14 pages)
19 January 1996Return made up to 14/01/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 July 1995 (12 pages)
19 January 1996Full accounts made up to 31 July 1995 (12 pages)
19 January 1996Return made up to 14/01/96; full list of members (6 pages)
29 August 1995New secretary appointed (1 page)
29 August 1995Secretary resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 75 park lane croydon surrey CR0 1JG (1 page)
20 April 1995Registered office changed on 20/04/95 from: 75 park lane croydon surrey CR0 1JG (1 page)
5 October 1934Certificate of incorporation (1 page)
5 October 1934Certificate of incorporation (1 page)