Company NameYates Architects Limited
Company StatusDissolved
Company Number05696366
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLouise Rosalind Yates
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Tennyson Road
London
NW6 7SB
Secretary NameNigel Forsyth
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address94 Tennyson Road
London
NW6 7SB

Location

Registered AddressHills Jarrett Llp
Gainsborough House
Sheering Lower Rd
Sawbridgeworth
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,092
Cash£4,065
Current Liabilities£1,973

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 02/02/09; full list of members (3 pages)
15 April 2009Return made up to 02/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 02/02/08; full list of members (3 pages)
20 March 2008Return made up to 02/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 02/02/07; full list of members (2 pages)
20 April 2007Return made up to 02/02/07; full list of members (2 pages)
20 April 2007Secretary's particulars changed (1 page)
26 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
6 February 2006Registered office changed on 06/02/06 from: 1 primrose mews sharpleshall street london NW1 8YW (1 page)
6 February 2006Registered office changed on 06/02/06 from: 1 primrose mews sharpleshall street london NW1 8YW (1 page)
2 February 2006Incorporation (15 pages)
2 February 2006Incorporation (15 pages)