Company NameEwart F.Youldon Limited
Company StatusDissolved
Company Number00405059
CategoryPrivate Limited Company
Incorporation Date26 February 1946(78 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher John Youldon
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(45 years, 9 months after company formation)
Appointment Duration17 years (closed 02 December 2008)
RoleCompany Director
Correspondence AddressIdleacre
Golf Lane
Aldeburgh
Suffolk
IP15 5PY
Director NameMrs Jacqueline Youldon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(45 years, 9 months after company formation)
Appointment Duration17 years (closed 02 December 2008)
RoleCompany Director
Correspondence AddressIdleacre
Golf Lane
Aldeburgh
Suffolk
IP15 5PY
Secretary NameMrs Jacqueline Youldon
NationalityBritish
StatusClosed
Appointed01 December 1994(48 years, 9 months after company formation)
Appointment Duration14 years (closed 02 December 2008)
RoleCompany Director
Correspondence AddressIdleacre
Golf Lane
Aldeburgh
Suffolk
IP15 5PY
Director NameMrs Evelyn Mary Youldon
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 September 1999)
RoleCompany Director
Correspondence AddressIdle Acre Golf Lane
Aldeburgh
Suffolk
IP15 5PY
Secretary NameMrs Evelyn Mary Youldon
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressIdle Acre Golf Lane
Aldeburgh
Suffolk
IP15 5PY
Director NameAnnabel Rose Attard-Montalto
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(51 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address121 Waltham Way
Chingford
London
E4 8HD
Director NameBelinda June Helen Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(51 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressNo 4 Wetherly Close
Old Harlow
Harlow
Essex
CM17 0JZ

Location

Registered AddressC/O Mayor Cuttle & Co
165 New London Road
Chelmsford
Essex
CM2 0AD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2,500
Cash£8,981
Current Liabilities£6,481

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 March 2008Curr sho from 30/06/2008 to 31/01/2008 (1 page)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 December 2007Return made up to 03/11/07; full list of members (2 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
30 January 2007Accounts for a small company made up to 30 June 2006 (4 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
5 December 2006Return made up to 03/11/06; full list of members (3 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Registered office changed on 18/08/06 from: 7 west road harlow essex CM20 2BU (1 page)
24 April 2006Director's particulars changed (1 page)
18 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
15 November 2005Return made up to 03/11/05; full list of members (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
9 November 2004Return made up to 03/11/04; full list of members (8 pages)
20 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
12 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
14 November 2003Return made up to 03/11/03; full list of members (8 pages)
14 March 2003Registered office changed on 14/03/03 from: factory bay 14 south road harlow essex CM20 2AX (1 page)
10 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
10 December 2002Return made up to 14/11/02; full list of members (8 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 November 2000Return made up to 14/11/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
7 December 1998Return made up to 14/11/98; no change of members (6 pages)
10 December 1997Return made up to 14/11/97; no change of members (6 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
19 December 1996Return made up to 14/11/96; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 November 1995Return made up to 14/11/95; no change of members (4 pages)