Company NameYardsave Limited
Company StatusDissolved
Company Number05009828
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed16 January 2004(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 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(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2013Application to strike the company off the register (3 pages)
4 February 2013Application to strike the company off the register (3 pages)
30 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
30 January 2013Termination of appointment of Adrian Michael Whitfield as a director on 21 December 2012 (2 pages)
30 January 2013Appointment of Richard Atkinson as a director on 21 December 2012 (3 pages)
30 January 2013Appointment of Richard Atkinson as a director (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(5 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
23 January 2007Return made up to 08/01/07; full list of members (3 pages)
23 January 2007Return made up to 08/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2006New director appointed (4 pages)
19 September 2006New director appointed (4 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 March 2006Return made up to 08/01/06; full list of members (3 pages)
3 March 2006Return made up to 08/01/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 March 2005Registered office changed on 09/03/05 from: temple fields harlow essex CM20 2BH (1 page)
9 March 2005Registered office changed on 09/03/05 from: temple fields harlow essex CM20 2BH (1 page)
4 March 2005Return made up to 08/01/05; full list of members (6 pages)
4 March 2005Return made up to 08/01/05; full list of members (6 pages)
11 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
12 February 2004New director appointed (4 pages)
12 February 2004New director appointed (4 pages)
12 February 2004New director appointed (4 pages)
12 February 2004New director appointed (4 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
26 January 2004Registered office changed on 26/01/04 from: 120 east road london N1 6AA (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 120 east road london N1 6AA (2 pages)
8 January 2004Incorporation (17 pages)
8 January 2004Incorporation (17 pages)