Company NameYarmain Ltd
Company StatusDissolved
Company Number04705530
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ross Hon Sung Williams
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(2 weeks, 6 days after company formation)
Appointment Duration15 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCriftins House 3 Thorpe Road
Chacombe
Banbury
Oxfordshire
OX17 2JW
Director NamePeggy Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(2 weeks, 6 days after company formation)
Appointment Duration15 years, 11 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressCrifins House 3 Thorpe Road
Chacombe
Banbury
Oxfordshire
OX17 2JW
Director NameMr Peter Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(2 weeks, 6 days after company formation)
Appointment Duration15 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystones Way
Oswestry
Shropshire
SY11 2SJ
Wales
Secretary NameMrs Peggy Williams
NationalityBritish
StatusClosed
Appointed10 April 2003(2 weeks, 6 days after company formation)
Appointment Duration15 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrifins House 3 Thorpe Road
Chacombe
Banbury
Oxfordshire
OX17 2JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Peggy Williams
33.33%
Ordinary A
1 at £1Peter Williams
33.33%
Ordinary B
1 at £1Ross Hon Sung Williams
33.33%
Ordinary C

Financials

Year2014
Net Worth£533
Cash£15,429
Current Liabilities£28,255

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (3 pages)
4 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 20 March 2017 with updates (9 pages)
28 April 2017Confirmation statement made on 20 March 2017 with updates (9 pages)
20 January 2017Director's details changed for Peggy Williams on 13 January 2017 (2 pages)
20 January 2017Director's details changed for Peggy Williams on 13 January 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Director's details changed for Mr Peter Williams on 6 October 2016 (2 pages)
9 November 2016Director's details changed for Mr Peter Williams on 6 October 2016 (2 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(7 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page)
5 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(7 pages)
5 May 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page)
5 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(7 pages)
5 May 2015Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(7 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 20/03/09; full list of members (4 pages)
27 May 2009Return made up to 20/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 20/03/08; full list of members (4 pages)
1 August 2008Return made up to 20/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 20/03/07; full list of members (7 pages)
5 April 2007Return made up to 20/03/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Return made up to 20/03/06; full list of members (7 pages)
3 May 2006Return made up to 20/03/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 20/03/05; full list of members (7 pages)
30 March 2005Return made up to 20/03/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Ad 10/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Ad 10/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
20 March 2003Incorporation (9 pages)
20 March 2003Incorporation (9 pages)