Company NameYettons Of Battlesbridge Limited
Company StatusDissolved
Company Number01009095
CategoryPrivate Limited Company
Incorporation Date26 April 1971(53 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameFrederick John Yetton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(20 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleGeneral Dealer
Correspondence AddressApartment 15 Berechurch Hall
Berechurch Hall Road
Colchester
Essex
CO2 9NW
Secretary NameMichael John Chapman
NationalityBritish
StatusClosed
Appointed10 June 1991(20 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressAshgroves
50 Bouldrewood Road
Benfleet
Essex
SS7 5UA
Director NameMr Marc John Daniels
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(25 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1997)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address30b Retreat Road
Westcliff
Essex
SS0 7NN
Director NamePaul Christopher Bailey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(36 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2008)
RoleRetailer
Correspondence Address8 Trinder Way
Wickford
Essex
SS12 0HQ

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
5 November 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
3 November 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
3 November 2008Appointment terminated director paul bailey (1 page)
8 August 2008Return made up to 06/06/08; full list of members (3 pages)
16 January 2008New director appointed (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 July 2007Location of debenture register (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 06/06/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: c/o hamilton brading 1 sopwith crescent wickford essex SS11 8YU (1 page)
16 January 2007£ ic 20000/17500 23/11/06 £ sr 2500@1=2500 (1 page)
16 November 2006Resolutions
  • RES13 ‐ Purchase 2,500 shares 07/11/06
(1 page)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 June 2006Return made up to 06/06/06; full list of members (6 pages)
26 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
29 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
2 July 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
11 June 2004Return made up to 06/06/04; full list of members (6 pages)
24 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(6 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
8 July 2001Return made up to 06/06/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
14 July 2000Return made up to 06/06/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
28 June 1999Return made up to 06/06/99; no change of members (4 pages)
30 March 1999Full accounts made up to 30 June 1998 (13 pages)
16 June 1998Return made up to 06/06/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (15 pages)
7 July 1997Return made up to 06/06/97; no change of members (4 pages)
13 May 1997Director resigned (1 page)
22 April 1997Full accounts made up to 30 June 1996 (15 pages)
19 August 1996Return made up to 06/06/96; no change of members (4 pages)
24 May 1996New director appointed (2 pages)
14 April 1996Full accounts made up to 30 June 1995 (17 pages)
27 April 1995Full accounts made up to 30 June 1994 (15 pages)
3 April 1995Particulars of mortgage/charge (4 pages)