Company Name1895 Corporation Limited
Company StatusDissolved
Company Number05807888
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameYTIU Limited

Directors

Director NameAntony Richard Cottee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 05 February 2008)
RoleFootball Media Pundit
Country of ResidenceUnited Kingdom
Correspondence Address4 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Director NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 05 February 2008)
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Secretary NameMr Gary John White
NationalityBritish
StatusClosed
Appointed15 September 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 05 February 2008)
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressCarlton House, 101, New London
Road, Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
22 September 2006Registered office changed on 22/09/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New secretary appointed (1 page)
15 September 2006Company name changed ytiu LIMITED\certificate issued on 15/09/06 (2 pages)
5 May 2006Incorporation (14 pages)