Company NameYarling Limited
Company StatusDissolved
Company Number05746295
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Fox
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address4 Southbank
Hextable
Kent
BR8 7PP
Secretary NameElizabeth Dorothy Jane Fox
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address4 Southbank
Hextable
Kent
BR8 7PP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£84
Cash£147
Current Liabilities£4,717

Accounts

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

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009Application for striking-off (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 16/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Registered office changed on 08/04/2008 from 129 new london road chelmsford essex CM2 0QT (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
7 April 2008Registered office changed on 07/04/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
18 March 2008Return made up to 16/03/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
3 April 2007Return made up to 16/03/07; full list of members (3 pages)
17 January 2007Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2006Director resigned (1 page)