Company NameYesterthing Limited
Company StatusDissolved
Company Number03302238
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date6 June 2000 (23 years, 10 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 NameRebecca Olwen Marlow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleSecretary
Correspondence Address123 Wyatts Drive
Southend On Sea
SS1 3DA
Director NameRoger Francis Marlow
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address123 Wyatts Drive
Southend On Sea
Essex
SS1 3DA
Secretary NameRoger Francis Marlow
NationalityBritish
StatusClosed
Appointed16 October 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address123 Wyatts Drive
Southend On Sea
Essex
SS1 3DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
24 December 1999Application for striking-off (1 page)
15 January 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 October 1998Secretary resigned (1 page)
20 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
4 February 1998Return made up to 14/01/98; full list of members (6 pages)
16 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
25 February 1997Particulars of mortgage/charge (6 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 January 1997New director appointed (2 pages)
14 January 1997Incorporation (13 pages)