Company NameYALE Services Limited
Company StatusDissolved
Company Number03987564
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael John James
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(2 months after company formation)
Appointment Duration21 years, 3 months (closed 12 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLangdale Wyldwood Close
Harlow
Essex
CM17 0JD
Secretary NameChristine Ann James
NationalityBritish
StatusClosed
Appointed18 February 2005(4 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address1 Wyldwood Close
Old Harlow
Essex
CM17 0JD
Director NameRobert Julian Douglas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2005)
RoleFinancial Director
Correspondence Address616 Limes Avenue
Chigwell
Essex
IG7 5NX
Director NameRonald Thomas Perryman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(2 months after company formation)
Appointment Duration7 months (resigned 13 February 2001)
RoleChairman
Correspondence Address23 Marlands Road
Clayhall
Ilford
Essex
IG5 0JL
Secretary NameRobert Julian Douglas
NationalityBritish
StatusResigned
Appointed12 July 2000(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2005)
RoleFinancial Director
Correspondence Address616 Limes Avenue
Chigwell
Essex
IG7 5NX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitelesney.co.uk
Telephone01279 260130
Telephone regionBishops Stortford

Location

Registered AddressNorwood House Temple Bank
River Way
Harlow
Essex
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 February 2021Accounts for a dormant company made up to 31 January 2020 (3 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
1 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
18 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
2 December 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
2 December 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
15 September 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
15 September 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
4 November 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
4 November 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
3 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Accounts for a dormant company made up to 31 January 2012 (4 pages)
4 March 2013Accounts for a dormant company made up to 31 January 2012 (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Director's details changed for Michael John James on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Michael John James on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Michael John James on 1 October 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 25 January 2009 (5 pages)
1 December 2009Accounts for a dormant company made up to 25 January 2009 (5 pages)
4 June 2009Return made up to 08/05/09; full list of members (3 pages)
4 June 2009Return made up to 08/05/09; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from norwood house temple bank river way harlow essex CM20 2DY united kingdom (1 page)
19 August 2008Registered office changed on 19/08/2008 from norwood house temple bank river way harlow essex CM20 2DY united kingdom (1 page)
31 July 2008Accounts for a dormant company made up to 27 January 2008 (5 pages)
31 July 2008Accounts for a dormant company made up to 27 January 2008 (5 pages)
16 June 2008Return made up to 08/05/08; full list of members (3 pages)
16 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Registered office changed on 10/06/2008 from lesney industries LTD homerton road london E9 5TR (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Registered office changed on 10/06/2008 from lesney industries LTD homerton road london E9 5TR (1 page)
13 December 2007Accounts for a dormant company made up to 28 January 2007 (5 pages)
13 December 2007Accounts for a dormant company made up to 28 January 2007 (5 pages)
6 June 2007Return made up to 08/05/07; no change of members (6 pages)
6 June 2007Return made up to 08/05/07; no change of members (6 pages)
6 December 2006Accounts for a dormant company made up to 29 January 2006 (5 pages)
6 December 2006Accounts for a dormant company made up to 29 January 2006 (5 pages)
13 June 2006Return made up to 08/05/06; full list of members (6 pages)
13 June 2006Return made up to 08/05/06; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 30 January 2005 (5 pages)
21 September 2005Accounts for a dormant company made up to 30 January 2005 (5 pages)
13 July 2005Return made up to 08/05/05; full list of members (6 pages)
13 July 2005Return made up to 08/05/05; full list of members (6 pages)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
23 November 2004Accounts for a dormant company made up to 25 January 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 25 January 2004 (5 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 26 January 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 26 January 2003 (5 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 27 January 2002 (5 pages)
20 November 2002Total exemption full accounts made up to 27 January 2002 (5 pages)
2 June 2002Return made up to 08/05/02; full list of members (7 pages)
2 June 2002Return made up to 08/05/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 28 January 2001 (5 pages)
19 November 2001Total exemption full accounts made up to 28 January 2001 (5 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
7 March 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
7 March 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
24 July 2000Registered office changed on 24/07/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Incorporation (16 pages)
8 May 2000Incorporation (16 pages)