Company NameYule Catto Building Products Limited
Company StatusDissolved
Company Number02058566
CategoryPrivate Limited Company
Incorporation Date25 September 1986(37 years, 7 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed22 September 1998(12 years after company formation)
Appointment Duration14 years, 2 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 04 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 04 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Roger John Leach
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address26 Great North Road
Brookmans Park
Hatfield
Herts
AL9 6NF
Director NameMichael James Slade
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 North Croft
Elmfields
Winslow
Buckinghamshire
MK18 3JR
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed18 June 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameMr Kenneth Rodney Ferne Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1997)
RoleSecretary
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(10 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(10 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(11 years, 3 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(11 years, 3 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(13 years, 5 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 Clive Guy Sanders
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
North End
Newbury
Berkshire
RG20 0AY
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF

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

100k at £1Yule Catto & Co PLC
100.00%
Ordinary

Accounts

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

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
6 August 2012Statement of capital on 6 August 2012
  • GBP 1
(4 pages)
6 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2012Statement by Directors (1 page)
6 August 2012Solvency Statement dated 01/08/12 (1 page)
6 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2012Statement of capital on 6 August 2012
  • GBP 1
(4 pages)
6 August 2012Solvency statement dated 01/08/12 (1 page)
6 August 2012Statement by directors (1 page)
6 August 2012Statement of capital on 6 August 2012
  • GBP 1
(4 pages)
19 July 2012Termination of appointment of Adrian Michael Whitfield as a director on 13 July 2012 (2 pages)
19 July 2012Appointment of Richard Atkinson as a director (3 pages)
19 July 2012Appointment of Richard Atkinson as a director on 13 July 2012 (3 pages)
19 July 2012Termination of appointment of Adrian Whitfield as a director (2 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 12/06/09; full list of members (3 pages)
8 July 2009Return made up to 12/06/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 12/06/08; full list of members (3 pages)
20 June 2008Return made up to 12/06/08; full list of members (3 pages)
5 November 2007Accounts made up to 31 December 2006 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (4 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts made up to 31 December 2005 (3 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)
20 June 2006Return made up to 12/06/06; full list of members (2 pages)
20 June 2006Return made up to 12/06/06; full list of members (2 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 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 July 2005Return made up to 12/06/05; full list of members (2 pages)
4 July 2005Return made up to 12/06/05; full list of members (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (9 pages)
13 October 2004Full accounts made up to 31 December 2003 (9 pages)
16 August 2004Return made up to 12/06/04; full list of members (2 pages)
16 August 2004Return made up to 12/06/04; full list of members (2 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
6 July 2003Return made up to 12/06/03; no change of members (5 pages)
6 July 2003Return made up to 12/06/03; no change of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 November 2002Accounts made up to 31 December 2001 (2 pages)
24 June 2002Return made up to 12/06/02; no change of members (5 pages)
24 June 2002Return made up to 12/06/02; no change of members (5 pages)
1 February 2002Accounts made up to 31 December 2000 (2 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 July 2001Return made up to 12/06/01; full list of members (5 pages)
3 July 2001Return made up to 12/06/01; full list of members (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 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)
11 July 2000Return made up to 12/06/00; no change of members (5 pages)
11 July 2000Return made up to 12/06/00; no change of members (5 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
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 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 July 1999Return made up to 12/06/99; no change of members (5 pages)
5 July 1999Return made up to 12/06/99; no change of members (5 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 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
8 July 1998Return made up to 12/06/98; full list of members (6 pages)
8 July 1998Return made up to 12/06/98; full list of members (6 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Return made up to 12/06/97; full list of members (6 pages)
19 June 1997Return made up to 12/06/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (8 pages)
16 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 June 1996Return made up to 12/06/96; full list of members (6 pages)
23 June 1996Return made up to 12/06/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 December 1994 (8 pages)
10 October 1995Full accounts made up to 31 December 1994 (8 pages)
26 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Return made up to 18/06/95; full list of members (6 pages)